Search icon

LUNA BRIGHT VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: LUNA BRIGHT VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNA BRIGHT VENTURES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000061302
FEI/EIN Number 22-3956465

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15476 61st PL N., LOXAHATCHEE, FL, 33470, US
Mail Address: 15476 61st PL N., LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ROSA MRS. Managing Member 15476 61st PL N., LOXAHATCHEE, FL, 33470
ROMERO ROSA Agent 15476 61ST PLACE N., LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055562 GADGETS4CELL.COM EXPIRED 2013-06-07 2018-12-31 - 15476 61 PLACE N., LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 15476 61st PL N., LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2018-04-30 15476 61st PL N., LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ROMERO, ROSA -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State