Search icon

LL GLOBAL CORP

Company Details

Entity Name: LL GLOBAL CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P13000028127
FEI/EIN Number 46-2410148
Address: 3701 NW 71ST ST, COCONUT CREEK, FL 33073
Mail Address: 3701 NW 71ST ST, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX SECRETS, INC. Agent

President

Name Role Address
LUCAS, LUIS E President 3701 NW 71ST ST, COCONUT CREEK, FL 33073

Director

Name Role Address
LUCAS, LUIS E Director 3701 NW 71ST ST, COCONUT CREEK, FL 33073

Secretary

Name Role Address
LUCAS, GUSTAVO M Secretary 310 SE 2ND AVE., #A3 DEERFIELD BEACH, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092773 LUCAS TARP ACTIVE 2020-07-31 2025-12-31 No data 3701 NW 71ST ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5300 W. HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 No data
AMENDMENT 2020-07-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 3701 NW 71ST ST, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2018-04-23 3701 NW 71ST ST, COCONUT CREEK, FL 33073 No data
AMENDMENT 2014-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
Amendment 2020-07-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State