Search icon

LUIGIANNA "LLC" - Florida Company Profile

Company Details

Entity Name: LUIGIANNA "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIGIANNA "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: 15 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L15000121143
FEI/EIN Number 47-4959584

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

Address: 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIED ARNOLD Manager 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL, 34987
FRIED ANITA Authorized Member 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL, 34987
FRIED ANITA Agent 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-07-26 12187 SW Sandpiper Way, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2016-10-20 FRIED, ANITA -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
CORLCRACHG 2021-12-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State