Search icon

DAVINCI CREATIONS, LLC

Company Details

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

Agent

Name Role Address
VANNUCCI Richard Agent 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202

Manager

Name Role Address
VANNUCCI RICHARD Manager 7702 LAKE VISTA CT., LAKEWOOD RANCH, FL, 34202

President

Name Role Address
Vannucci Richard President 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202

Vice President

Name Role Address
Vannucci Bonnie Vice President 7702 Lake Vista Ct. #406, Lakewood Ranch, FL, 34202

Fictitious Names

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

Events

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

Documents

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