Entity Name: | LULU B'S RESTAURANT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LULU B'S RESTAURANT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 1997 (28 years ago) |
Document Number: | P97000018645 |
FEI/EIN Number |
593435587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 RIDGE CT., NAPLES, FL, 34108 |
Mail Address: | 425 RIDGE CT., NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLECEK JERI L | President | 425 RIDGE CT., NAPLES, FL, 341082602 |
HOLECEK BRUCE | Director | 425 RIDGE CT., NAPLES, FL, 341082602 |
GOODMAN BREEN | Agent | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | GOODMAN BREEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-23 | 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-20 | 425 RIDGE CT., NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2007-03-20 | 425 RIDGE CT., NAPLES, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State