Entity Name: | 502-504 LUCERNE AVENUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
502-504 LUCERNE AVENUE 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: | 04 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L04000057978 |
FEI/EIN Number |
050607103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 775, LAKE WORTH, FL, 33460, US |
Address: | 4495 Military Trail -, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVANEY JAMES | Managing Member | P.O. Box 775, LAKE WORTH, FL, 33460 |
Darling Micaela D | Auth | P.O. Box 775, LAKE WORTH, FL, 33460 |
Pumphrey Gerald R | Agent | 4495 Military Trail, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 4495 Military Trail, 201, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 4495 Military Trail -, 201, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 4495 Military Trail -, 201, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | Pumphrey, Gerald R. | - |
REINSTATEMENT | 2011-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-08-15 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-04-01 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State