Search icon

LUCOR CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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