Entity Name: | DAVINCI CREATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2014 (10 years ago) |
Document Number: | L13000022935 |
FEI/EIN Number | 20-2816206 |
Address: | 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202, US |
Mail Address: | 5317 FRUITVILLE RD, #105, SARASOTA, FL, 34232, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANNUCCI Richard | Agent | 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
VANNUCCI RICHARD | Manager | 7702 LAKE VISTA CT., LAKEWOOD RANCH, FL, 34202 |
Name | Role | Address |
---|---|---|
Vannucci Richard | President | 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Vannucci Bonnie | Vice President | 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000092852 | INSPO BRAND | ACTIVE | 2022-08-07 | 2027-12-31 | No data | 7702 LAKE VISTA COURT, 406, LAKEWOOD RANCH, FL, 34202 |
G21000069541 | BONNIE V. PHOTOS | ACTIVE | 2021-05-21 | 2026-12-31 | No data | 5317 FRUITVILLE ROAD, 105, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-16 | 7702 Lake Vista Ct. #406, #406, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-16 | 7702 Lake Vista Ct. #406, #406, Lakewood Ranch, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-02 | VANNUCCI, Richard | No data |
REINSTATEMENT | 2014-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CONVERSION | 2013-01-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000071237. CONVERSION NUMBER 100000129321 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State