Search icon

LUNA PAZZA, INC.

Company Details

Entity Name: LUNA PAZZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000131984
FEI/EIN Number 571211568
Address: 171 E PALMENTO PARK RD., BOCA RATON, FL, 33432, US
Mail Address: 1115 SW 44TH TERRACE, DEERFIELD BEACH, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REIZES LESLIE N Agent 1177 GEORGE BUSH BLVD SUITE 308, DELRAY BEACH, FL, 33483

Director

Name Role Address
LABARRE MICHELE Director 1115 SW 44TH TERRACE, DEERFIELD BEACH, FL, 33432

President

Name Role Address
LABARRE MICHELE President 1115 SW 44TH TERRACE, DEERFIELD BEACH, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 171 E PALMENTO PARK RD., BOCA RATON, FL 33432 No data
AMENDMENT 2005-01-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000395585 ACTIVE 1000000066149 22267 01096 2007-11-20 2027-12-05 $ 11,271.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000088511 TERMINATED 1000000044370 21518 00695 2007-03-15 2027-03-28 $ 109,665.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-26
Amendment 2005-01-03
Domestic Profit 2004-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State