Entity Name: | B & L LUNA SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P13000064972 |
FEI/EIN Number | 46-3394076 |
Address: | 5316 EAGLE CAY WAY, COCONUT CREEK, FL, 33073 |
Mail Address: | 5316 EAGLE CAY WAY, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luna Pedro B | Agent | 5316 EAGLE CAY WAY, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
LUNA PEDRO B | President | 5316 EAGLE CAY WAY, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
LUNA PEDRO B | Director | 5316 EAGLE CAY WAY, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | Luna, Pedro B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-29 |
REINSTATEMENT | 2017-04-24 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State