Entity Name: | PILATES WITH LUCI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 May 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | L13000070255 |
FEI/EIN Number | 46-4369713 |
Address: | 1165 John Sims Pkwy East, Niceville, FL, 32578, US |
Mail Address: | 623 Birkdale Cir W, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURE DARRELL M | Agent | 623 Birkdale Cir W, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
VENTURE LUCIANA A | Managing Member | 623 Birkdale Cir W, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 1165 John Sims Pkwy East, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 1165 John Sims Pkwy East, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 623 Birkdale Cir W, Niceville, FL 32578 | No data |
LC NAME CHANGE | 2017-04-13 | PILATES WITH LUCI, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-14 |
LC Name Change | 2017-04-13 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State