Search icon

LUCIA PAUL DESIGN, INC.

Company Details

Entity Name: LUCIA PAUL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P09000046534
FEI/EIN Number 800404599
Address: 3307 South Westshore Blvd, Tampa, FL, 33629, US
Mail Address: 3307 South Westshore Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EISCHEID ANNA L Agent 3307 South Westshore Blvd, Tampa, FL, 33629

President

Name Role Address
Eischeid Anna L President 4302 Henderson Blvd, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038686 ANNA LUCIA EVENTS ACTIVE 2020-04-06 2025-12-31 No data 4302 HENDERSON BLVD NO. 111, TAMPA, FL, 33629
G14000061283 ANNA LUCIA EVENTS EXPIRED 2014-06-16 2019-12-31 No data 4302 HENDERSON BLVD, SUITE 111, TAMPA, FL, 33629
G09000149764 STONES'N STERLING EXPIRED 2009-08-27 2014-12-31 No data 4895 HIGGINBOTHAM RD., FT. MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 3307 South Westshore Blvd, Tampa, FL 33629 No data
CHANGE OF MAILING ADDRESS 2024-02-13 3307 South Westshore Blvd, Tampa, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 3307 South Westshore Blvd, Tampa, FL 33629 No data
AMENDMENT 2014-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-10 EISCHEID, ANNA L No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
Reg. Agent Change 2023-08-21
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State