Search icon

LIGHTNING CREEK DISTILLERIES, INC.

Company Details

Entity Name: LIGHTNING CREEK DISTILLERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000057066
FEI/EIN Number 272997446
Address: 2960 70th Street SW, NAPLES, FL, 34105, US
Mail Address: 2960 70th Street SW, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BACON Bonner Agent 2960 70th Street SW, NAPLES, FL, 34105

President

Name Role Address
BACON BONNER G President 2960 70th Street SW, NAPLES, FL, 34105

Director

Name Role Address
BACON BONNER G Director 2960 70th Street SW, NAPLES, FL, 34105

Treasurer

Name Role Address
BACON BONNER G Treasurer 2960 70th Street SW, NAPLES, FL, 34105

Secretary

Name Role Address
BACON BONNER G Secretary 2960 70th Street SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-08 BACON, Bonner No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 2960 70th Street SW, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2013-01-29 2960 70th Street SW, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 2960 70th Street SW, NAPLES, FL 34105 No data
REINSTATEMENT 2011-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State