Search icon

LITTLE LUXURIES CORPORATION

Company Details

Entity Name: LITTLE LUXURIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000009556
FEI/EIN Number 27-1884924
Address: 21 San Pablo Ln, PORT ST LUCIE, FL 34952
Mail Address: 21 San Pablo Ln, PORT ST LUCIE, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GIOVENCO, ROSANNE Agent 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952

Director

Name Role Address
GIOVENCO, ROSANNE Director 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952

President

Name Role Address
GIOVENCO, ROSANNE President 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952

Vice President

Name Role Address
GIOVENCO, ROSANNE Vice President 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952

Treasurer

Name Role Address
GIOVENCO, ROSANNE Treasurer 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952

Secretary

Name Role Address
GIOVENCO, ROSANNE Secretary 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 21 San Pablo Ln, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2014-01-13 21 San Pablo Ln, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 77 CAMINO DEL RIO, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2011-02-04 GIOVENCO, ROSANNE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000240394 ACTIVE 1000000710104 ST LUCIE 2016-04-04 2036-04-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-07
EIN 2011-04-12
ANNUAL REPORT 2011-02-04
ADDRESS CHANGE 2010-08-04
Domestic Profit 2010-02-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State