Search icon

LUCERNE EQUITIES LLC - Florida Company Profile

Company Details

Entity Name: LUCERNE EQUITIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCERNE EQUITIES 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: 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: 15 Nov 2002 (22 years ago)
Document Number: L02000030652
FEI/EIN Number 421562024

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

Address: 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 33460-1942, US
Mail Address: P. O. Box 1378, LAKE WORTH BEACH, FL, 33460-1378, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABLE-WRIGHT NICOLE Managing Member 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 334601942
WRIGHT WILLIAM C Manager 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 334601942
FABLE JOHN L Manager 1401 N FEDERAL HWY, LAKE WORTH BEACH, FL, 334601942
FABLE BARBARA K Manager 1401 N FEDERAL HWY, LAKE WORTH BEACH, FL, 334601942
FABLE-WRIGHT NICOLE Agent 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL, 334601942

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL 33460-1942 -
CHANGE OF MAILING ADDRESS 2021-01-10 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL 33460-1942 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 1401 NORTH FEDERAL HIGHWAY, LAKE WORTH BEACH, FL 33460-1942 -
REGISTERED AGENT NAME CHANGED 2004-04-29 FABLE-WRIGHT, NICOLE -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State