Entity Name: | LUCOR CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCOR CAPITAL PARTNERS, 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. |
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: | 29 May 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000013059 |
FEI/EIN Number |
582444843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One SE Third Ave Suite 1100, miami, FL, 33131, US |
Mail Address: | One SE Third Ave Suite 1100, miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAINOR MARK | Managing Member | 9620 Cedarbrook Drive, Beverly Hills, CA, 90210 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | One SE Third Ave Suite 1100, Ste 100, miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | One SE Third Ave Suite 1100, Ste 100, miami, FL 33131 | - |
LC NAME CHANGE | 2019-05-20 | LUCOR CAPITAL PARTNERS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-08-27 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-27 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
MERGER | 2002-05-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000041423 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-21 |
LC Name Change | 2019-05-20 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-08-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State