Entity Name: | LUCE TRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCE TRES, 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. |
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: | 02 Dec 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Mar 2019 (6 years ago) |
Document Number: | L15000201615 |
FEI/EIN Number |
81-0837075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 BERGAMO WAY #102, FORT MYERS, FL, 33966 |
Mail Address: | 7000 BERGAMO WAY #102, FORT MYERS, FL, 33966 |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vredevoogd Jonathan MGR | Manager | 1415 HENDRY STREET, FORT MYERS, FL, 33901 |
VREDEVOOGD JONATHAN M | Managing Member | 1415 HENDRY STREET, FORT MYERS, FL, 33901 |
VREDEVOOGD JON | Agent | 7000 BERGAMO WAY #102, FORT MYERS, FL, 33966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127085 | LUCE | EXPIRED | 2015-12-16 | 2020-12-31 | - | 1533 HENDRY STREET, SUITE 101, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 7000 BERGAMO WAY #102, FORT MYERS, FL 33966 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | VREDEVOOGD, JON | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 7000 BERGAMO WAY #102, FORT MYERS, FL 33966 | - |
LC STMNT OF RA/RO CHG | 2019-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 7000 BERGAMO WAY #102, FORT MYERS, FL 33966 | - |
LC NAME CHANGE | 2017-03-16 | LUCE TRES, LLC | - |
LC AMENDMENT | 2016-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
CORLCRACHG | 2019-03-13 |
ANNUAL REPORT | 2019-01-17 |
Reg. Agent Resignation | 2018-05-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State