Search icon

26 LUGLIO LLC

Company Details

Entity Name: 26 LUGLIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000140220
FEI/EIN Number 36-4816559
Address: 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
26 LUGLIO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 364816559 2020-08-20 26 LUGLIO LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445299
Sponsor’s telephone number 9548263576
Plan sponsor’s address 16051 COLLINS AVE UNIT 1401, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing ANNA. ECILIA
Valid signature Filed with authorized/valid electronic signature
26 LUGLIO LLC 401 K PROFIT SHARING PLAN TRUST 2018 364816559 2019-07-18 26 LUGLIO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445299
Sponsor’s telephone number 9548263576
Plan sponsor’s address 16051 COLLINS AVE UNIT 1401, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ANNA CECILIA
Valid signature Filed with authorized/valid electronic signature
26 LUGLIO LLC 401 K PROFIT SHARING PLAN TRUST 2017 364816559 2018-07-12 26 LUGLIO LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445299
Sponsor’s telephone number 9548263576
Plan sponsor’s address 16051 COLLINS AVE UNIT 1401, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ANNA CECILIA
Valid signature Filed with authorized/valid electronic signature
26 LUGLIO LLC 401 K PROFIT SHARING PLAN TRUST 2016 364816559 2017-07-24 26 LUGLIO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445299
Sponsor’s telephone number 9548263576
Plan sponsor’s address 16051 COLLINS AVE UNIT 1401, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ANNA CECILIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Cecilia Anna Anna Ce Agent 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL, 33160

Managing Member

Name Role Address
CECILIA ANNA Managing Member 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000788 A MODO MIO EXPIRED 2016-01-04 2021-12-31 No data 16051 COLLINS AVE UNIT 1401, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-08-12 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 16051 COLLINS AVENUE, UNIT 2901, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Cecilia, Anna, Anna Cecilia No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032112 TERMINATED 1000000912705 DADE 2022-01-11 2042-01-19 $ 8,024.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000032104 TERMINATED 1000000912704 DADE 2022-01-11 2032-01-19 $ 409.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
PRODUCTION CONSTRUCTION, INC., VS RK ASSOCIATES # 2, INC., et al., 3D2017-0285 2017-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22450

Parties

Name PRODUCTION CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Mara Shlackman, Michael Garcia
Name RK ASSOCIATES # 2, INC.
Role Appellee
Status Active
Representations KEVIN D. DENNIS, Michael J. Farrar
Name 26 LUGLIO LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellant, it is ordered that said motion is hereby denied.Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 31, 2017.
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (26 Luglio LLC)-30 days to 4/20/17
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/1/17
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 February 26, 2017.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-10
Florida Limited Liability 2015-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State