Search icon

LUCE TRES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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