Search icon

LUNAR ENTERTAINMENT CENTER, INC.

Company Details

Entity Name: LUNAR ENTERTAINMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000039087
FEI/EIN Number 81-3009688
Address: 997 WHIPORWILL DRIVE, PORT ORANGE, FL, 32127, US
Mail Address: 997 WHIPORWILL DRIVE, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ LAURA MS. Agent 997 WHIPORWILL DRIVE, PORT ORANGE, FL, 32127

President

Name Role Address
Laura Perez President 997 Whiporwill Dr, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061599 ALOHA FALLS MINI GOLF EXPIRED 2017-06-04 2022-12-31 No data 2504 S.ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2016-06-07 LUNAR ENTERTAINMENT CENTER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000379012 ACTIVE 1000000867362 VOLUSIA 2020-11-16 2040-11-25 $ 2,856.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000279289 ACTIVE 1000000822542 VOLUSIA 2019-04-12 2039-04-17 $ 7,143.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-09
Name Change 2016-06-07
Domestic Profit 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State