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. |
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 |
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 |
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 | - |
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