Search icon

LUCOR VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: LUCOR VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCOR VENTURES, 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: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L02000013063
FEI/EIN Number 542064477

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

Address: One SE Third Ave, Miami, FL, 33131, US
Mail Address: One SE Third Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporate System Agent 1200 South Pine Island Road, Plantation, FL, 33324
GAINOR MARK Managing Member 777 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 One SE Third Ave, Suite 1100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-07-27 One SE Third Ave, Suite 1100, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-08-27 CT Corporate 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 700000041427

Documents

Name Date
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State