Search icon

IL LUGANO HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: IL LUGANO HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL LUGANO HOLDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L13000131841
FEI/EIN Number 46-4717197

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

Address: 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 268 post road, 2nd floor, Fairfield, CT, 06824, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUREVICH ALEXANDER Manager 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134
Gurevich Eleonora Manager 1805 Ponce de Leon Blvd, Coral Gables, FL, 33134
GUREVICH ALEXANDER Agent 7946 Fisher Island Drive, Miami, FL, 33109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 GUREVICH, ALEXANDER -
REINSTATEMENT 2019-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 7946 Fisher Island Drive, Miami, FL 33109 -
CHANGE OF MAILING ADDRESS 2019-01-23 1805 Ponce de Leon Blvd, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 1805 Ponce de Leon Blvd, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
BANDE INVESTMENTS, LLC AND MARIA PLUCHINO VS IL LUGANO HOLDING, LLC etc., 3D2016-1137 2016-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26905

Parties

Name BANDE INVESTMENT, LLC
Role Appellant
Status Active
Representations Ronald I. Strauss, ALFREDO G. DURAN
Name MARIA PLUCHINO
Role Appellant
Status Active
Name IL LUGANO HOLDING, LLC
Role Appellee
Status Active
Representations CARLOS ALBERTO CASTRO, CHRISTOPHER F. ZACARIAS
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-07-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants¿ motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 28, 2016.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ excerpt of July 12, 2016 proceedings in the L.T.
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to extend temporary jurisdiction
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-06-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ relevant pleadings filed in the lower court.
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-06-10
Type Response
Subtype Reply
Description REPLY ~ to response to motion to relinquish jurisdiction.
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-05-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a reply to the response to the motion to relinquish jurisdiction within ten (10) days from the date of this order.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of IL LUGANO HOLDING, LLC
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ of non-opposition to aa's motion to relinquish jurisdiction
On Behalf Of IL LUGANO HOLDING, LLC
Docket Date 2016-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 30, 2016.
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BANDE INVESTMENT, LLC
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State