Entity Name: | LUNA AZUL WELLNESS ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N20000012244 |
FEI/EIN Number | 87-2132120 |
Address: | 5509 Fountain Lake Circle, BRADENTON, FL, 34207, US |
Mail Address: | 5509 Fountain Lake Circle, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MARTA | Agent | 5509 Fountain Lake Circle, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
SANCHEZ MARTA | President | 5509 Fountain Lake Circle, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
MURRAY EMANUELLE | Secretary | 2749 River Trace Circle, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
ANTONIO CHANELO | Treasurer | 5419 4th St Ct E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-12-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-07 | 5509 Fountain Lake Circle, C209, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-07 | 5509 Fountain Lake Circle, C209, BRADENTON, FL 34207 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-07 | SANCHEZ, MARTA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-07 | 5509 Fountain Lake Circle, C209, BRADENTON, FL 34207 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2021-08-16 | LUNA AZUL WELLNESS ALLIANCE, INC. | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-07 |
ANNUAL REPORT | 2021-08-16 |
Amendment and Name Change | 2021-08-16 |
Domestic Non-Profit | 2020-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State