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 |
Name | Role | Address |
---|---|---|
MONZON-ALONSO MILENA | Agent | 4572 27th COURT SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
MONZON-ALONSO MILENA | President | 4572 27th COURT SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
VIERA-HERNANDEZ IVAN | Vice President | 4572 27thCOURT SW, NAPLES, FL, 34116 |
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 |
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