Entity Name: | LTG1010 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Oct 2014 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P14000086785 |
FEI/EIN Number | 47-2155140 |
Address: | 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL, 33914, US |
Mail Address: | 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL, 33914, US |
ZIP code: | 33914 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CODE MARIE BEsq. | Agent | 1308 SW 27TH TERRACE, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
Vushaj Lum | President | 4703 SW 16th Place, CAPE CORAL, FL, 33914 |
Name | Role | Address |
---|---|---|
VUSHAJ GINA | Vice President | 4703 SW 16th Place, CAPE CORAL, FL, 33914 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000054173 | BIG 10 TAVERN | EXPIRED | 2018-05-01 | 2023-12-31 | No data | 4703 SW 16TH PLACE, CAPE CORAL, FL, 33914 |
G16000038397 | BIG TEN TAVERN | EXPIRED | 2016-04-15 | 2021-12-31 | No data | 4703 SW 16TH PL, CAPE CORAL, FL, 33914 |
G14000107735 | OCEAN BREEZZ | EXPIRED | 2014-10-24 | 2019-12-31 | No data | 2104 DEL PRADO BLVD S, SUITE # 3, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-13 | 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL 33914 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-13 | 4703 SW 16th Place, SUITE # 3, CAPE CORAL, FL 33914 | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-13 | CODE, MARIE B., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-13 | 1308 SW 27TH TERRACE, CAPE CORAL, FL 33914 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-07-13 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-10-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State