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. |
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 |
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 |
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 |
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 | - |
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