Search icon

D. LACQUANITI BESPOKE, INC.

Company Details

Entity Name: D. LACQUANITI BESPOKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: P18000050658
FEI/EIN Number 83-0766316
Address: 665 8th St S, NAPLES, FL, 34102, US
Mail Address: 665 8th St S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LACQUANITI DOMINIC P Agent 665 8th St S, NAPLES, FL, 34102

President

Name Role Address
LACQUANITI DOMINIC President 665 8th St S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 665 8th St S, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-04-29 665 8th St S, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 665 8th St S, NAPLES, FL 34102 No data
REINSTATEMENT 2020-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-29 LACQUANITI, DOMINIC P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000362125 ACTIVE 1000000864925 COLLIER 2020-10-19 2040-11-12 $ 1,175.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000377420 ACTIVE 1000000864926 COLLIER 2020-10-19 2030-11-25 $ 559.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000107736 TERMINATED 1000000859857 COLLIER 2020-02-07 2030-02-19 $ 421.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000291979 TERMINATED 1000000822466 COLLIER 2019-04-05 2029-04-24 $ 448.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-09-07
AMENDED ANNUAL REPORT 2020-04-27
REINSTATEMENT 2020-01-29
Domestic Profit 2018-06-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State