Entity Name: | LUJEANIK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000102958 |
FEI/EIN Number | 46-5085176 |
Address: | 224 Oakfield Dr, Brandon, FL, 33511, US |
Mail Address: | 224 Oakfield Dr, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LUJEANIK LLC | Agent |
Name | Role | Address |
---|---|---|
PETERSON SHANIKKI C | President | 224 Oakfield Dr, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Peterson Lucretia D | Vice President | 224 Oakfield Dr, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058033 | LUJEANIK HOUSE OF FASHION | EXPIRED | 2016-06-13 | 2021-12-31 | No data | 5508 N 50TH ST SUITE 33, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 224 Oakfield Dr, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 224 Oakfield Dr, Brandon, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 224 Oakfield Dr, Brandon, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | LuJeanik | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-08 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State