Search icon

LUZ REMODELING LLC - Florida Company Profile

Company Details

Entity Name: LUZ REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUZ REMODELING 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: 26 Sep 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: L18000228899
FEI/EIN Number 36-4911289

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

Address: 8433 Poydras Ln, TAMPA, FL, 33635, US
Mail Address: 8433 Poydras Ln, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANDRADE JEFERSON Authorized Member 8433 Poydras Ln, TAMPA, FL, 33635
DE ANDRADE REVAIZ Authorized Member 8433 Poydras Ln, TAMPA, FL, 33635
DE ANDRADE JEFERSON Agent 8433 Poydras Ln, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031600 GLOBE RESTORATION ACTIVE 2023-03-08 2028-12-31 - 8433 POYDRAS LN, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-03 DE ANDRADE, JEFERSON -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 8433 Poydras Ln, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2021-03-02 8433 Poydras Ln, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 8433 Poydras Ln, TAMPA, FL 33635 -
LC AMENDMENT 2019-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-10-18
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-11
LC Amendment 2019-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State