Search icon

LUCRO COMMERCIAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LUCRO COMMERCIAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCRO COMMERCIAL SOLUTIONS, 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: 03 Feb 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L04000009313
FEI/EIN Number 200746949

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

Address: 1591 Summit Lake Dr, TALLAHASSEE, FL, 32317, US
Mail Address: 1591 Summit Lake Dr, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCRO COMMERCIAL SOLUTIONS, LLC 401(K) PLAN 2023 200746949 2024-06-27 LUCRO COMMERCIAL SOLUTIONS, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522190
Sponsor’s telephone number 8507014080
Plan sponsor’s address 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing CORINNA SCHMIDT-ZDRAZIL
Valid signature Filed with authorized/valid electronic signature
LUCRO COMMERCIAL SOLUTIONS, LLC 401(K) PLAN 2022 200746949 2023-08-11 LUCRO COMMERCIAL SOLUTIONS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522190
Sponsor’s telephone number 8507014080
Plan sponsor’s address 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CORINNA SCHMIDT-ZDRAZIL
Valid signature Filed with authorized/valid electronic signature
LUCRO COMMERCIAL SOLUTIONS, LLC 401(K) PLAN 2021 200746949 2022-07-21 LUCRO COMMERCIAL SOLUTIONS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522190
Sponsor’s telephone number 8507014080
Plan sponsor’s address 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing CORINNA SCHMIDT-ZDRAZIL
Valid signature Filed with authorized/valid electronic signature
LUCRO COMMERCIAL SOLUTIONS, LLC 401(K) PLAN 2020 200746949 2021-07-21 LUCRO COMMERCIAL SOLUTIONS, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522190
Sponsor’s telephone number 8507014080
Plan sponsor’s address 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing CORINNA SCHMIDT-ZDRAZIL
Valid signature Filed with authorized/valid electronic signature
LUCRO COMMERCIAL SOLUTIONS, LLC 401(K) PLAN 2019 200746949 2020-06-08 LUCRO COMMERCIAL SOLUTIONS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522190
Sponsor’s telephone number 8507014080
Plan sponsor’s address 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing CORINNA SCHMIDT-ZDRAZIL
Valid signature Filed with authorized/valid electronic signature
LUCRO COMMERCIAL SOLUTIONS, LLC 401(K) PLAN 2018 200746949 2019-08-23 LUCRO COMMERCIAL SOLUTIONS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522190
Sponsor’s telephone number 8507014080
Plan sponsor’s address 3692 COOLIDGE COURT, TALLAHASSEE, FL, 32311

Signature of

Role Plan administrator
Date 2019-08-23
Name of individual signing CORINNA SCHMIDT-ZDRAZIL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Ashley Melissa Director 8700 Orion Place, Columbus, OH, 432402078
Cantrell Tammy Chairman 8700 Orion Place, Columbus, OH, 43240
Starr Mark Secretary 1615 NW 80th Blvd., Gainesville, FL, 32606
Darvill Nick Chief Executive Officer 3692 COOLIDGE CT., TALLAHASSEE, FL, 32311
Schmidt-Zdrazil Cori Chief Operating Officer 3692 COOLIDGE CT., TALLAHASSEE, FL, 32311
Schmidt-Zdrazil Corinna Agent 3692 COOLIDGE COURT #200, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099838 P.D.G. CONSTRUCTION EXPIRED 2010-11-01 2015-12-31 - 12601 SW 37 TERR, MIAMI, FL, 33175
G10000099837 MIAMI PRO HOME INSPECTIONS EXPIRED 2010-11-01 2015-12-31 - 12601 SW 37 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1591 Summit Lake Drive, Suite 100, TALLAHASSEE, FL 32317 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 1591 Summit Lake Dr, Ste 100, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2024-05-08 1591 Summit Lake Dr, Ste 100, TALLAHASSEE, FL 32317 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Schmidt-Zdrazil, Corinna -
LC NAME CHANGE 2018-03-19 LUCRO COMMERCIAL SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-06-05 3692 COOLIDGE COURT #200, TALLAHASSEE, FL 32303 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000219758 INACTIVE WITH A SECOND NOTICE FILED 502017CA003537 PALM BEACH CIRCUIT COURT CLERK 2018-04-24 2023-06-04 $30,000.00 ROBERT HALF INTERNATIONAL INC., 300 SE 2ND STREET, #600, FT. LAUD., FL
J12001102915 TERMINATED 1000000411374 LEON 2012-12-03 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-14
LC Name Change 2018-03-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State