Search icon

LICANUS LIMITED U.S., LLC - Florida Company Profile

Company Details

Entity Name: LICANUS LIMITED U.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LICANUS LIMITED U.S., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2001 (24 years ago)
Date of dissolution: 14 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: L01000008354
FEI/EIN Number 593728032

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1748 Independence Blvd., SARASOTA, FL, 34234, US
Mail Address: 1748 Independence Blvd., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN STUART A Manager 1748 Independence Blvd., SARASOTA, FL, 34234
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 1748 Independence Blvd., Suite G2, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2016-04-27 1748 Independence Blvd., Suite G2, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-14 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-05-14 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-22
Reg. Agent Change 2012-05-14
ANNUAL REPORT 2012-03-21
Reg. Agent Resignation 2012-01-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State