Search icon

915 LUCERNE TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: 915 LUCERNE TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

915 LUCERNE TERRACE, 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: 10 Jun 2004 (21 years ago)
Date of dissolution: 18 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2016 (9 years ago)
Document Number: L04000043902
FEI/EIN Number 731707217

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

Mail Address: PO BOX 2190, MINNEOLA, FL, 34755, US
Address: 818 Forestwood Drive, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANKUS NORMAN V Managing Member PO BOX 2190, MINNEOLA, FL, 34755
YANKUS LYNNE M Managing Member PO BOX 2190, MINNEOLA, FL, 34755
MCMURRAY DAVID L Managing Member 4623 SOUTH GOLDENROD ROAD, ORLANDO, FL, 32822
YANKUS LYNNE M Agent 818 FORESTWOOD DRIVE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 818 Forestwood Drive, MINNEOLA, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 818 FORESTWOOD DRIVE, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2011-01-18 YANKUS, LYNNE M -
CHANGE OF MAILING ADDRESS 2006-11-14 818 Forestwood Drive, MINNEOLA, FL 34715 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-18
Reg. Agent Resignation 2010-11-15
ANNUAL REPORT 2010-06-26
ANNUAL REPORT 2009-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State