Search icon

LONG LIFE HOMEMAKER, INC.

Company Details

Entity Name: LONG LIFE HOMEMAKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2015 (10 years ago)
Date of dissolution: 27 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P15000068500
FEI/EIN Number 474934250
Address: 4572 27th COURT SW, 4572 27th COURT SW, NAPLES, FL, 34116, US
Mail Address: 4572 27th COURT SW, 4572 27th COURT SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MONZON-ALONSO MILENA Agent 4572 27th COURT SW, NAPLES, FL, 34116

President

Name Role Address
MONZON-ALONSO MILENA President 4572 27th COURT SW, NAPLES, FL, 34116

Vice President

Name Role Address
VIERA-HERNANDEZ IVAN Vice President 4572 27thCOURT SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 4572 27th COURT SW, 4572 27th COURT SW, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 4572 27th COURT SW, 4572 27th COURT SW, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2018-04-04 4572 27th COURT SW, 4572 27th COURT SW, NAPLES, FL 34116 No data
NAME CHANGE AMENDMENT 2016-09-14 LONG LIFE HOMEMAKER, INC. No data
REGISTERED AGENT NAME CHANGED 2015-12-03 MONZON-ALONSO, MILENA No data
AMENDMENT 2015-12-03 No data No data
AMENDMENT 2015-10-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
Name Change 2016-09-14
ANNUAL REPORT 2016-04-06
Amendment 2015-12-03
Amendment 2015-10-19
Domestic Profit 2015-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State