Search icon

FIAT LUX VENTURES, INC.

Company Details

Entity Name: FIAT LUX VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2011 (13 years ago)
Document Number: P11000097338
FEI/EIN Number 453800391
Address: 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003, US
Mail Address: 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568718906 2012-08-02 2022-10-20 4711 US HIGHWAY 17 STE B2, FLEMING ISLAND, FL, 320038238, US 4711 HWY 17TH S, SUITE B2, ORANGE PARK, FL, 320038233, US

Contacts

Phone +1 904-701-7660
Fax 9047017665

Authorized person

Name MARLYNN C. BRUNO
Role PRESIDENT
Phone 9043498272

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
BRUNO MARLYNN C Agent 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003

President

Name Role Address
BRUNO MARLYNN C President 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003

Director

Name Role Address
BRUNO MARLYNN C Director 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003
BRUNO MICHAEL W Director 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003

Secretary

Name Role Address
BRUNO MICHAEL W Secretary 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
BRUNO MICHAEL W Treasurer 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042954 ALWAYS BEST CARE OF JACKSONVILLE HOMEMAKER COMPANION SERVICE EXPIRED 2012-05-07 2017-12-31 No data 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003
G12000042962 ALWAYS BEST CARE OF JACKSONVILLE HOME HEALTH AGENCY ACTIVE 2012-05-07 2027-12-31 No data 1910 VISTA LAKES DRIVE, FLEMING ISLAND, FL, 32003

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State