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 |
Name | Role |
---|---|
TAX SECRETS, INC. | Agent |
Name | Role | Address |
---|---|---|
LUCAS, LUIS E | President | 3701 NW 71ST ST, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
LUCAS, LUIS E | Director | 3701 NW 71ST ST, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
LUCAS, GUSTAVO M | Secretary | 310 SE 2ND AVE., #A3 DEERFIELD BEACH, FL 33441 |
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 |
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 |
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