Search icon

LUROCAN, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUROCAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUROCAN, L.L.C. 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000026826
FEI/EIN Number 900270194

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

Address: 2283 Gober Road, Bishop, GA, 32061, US
Mail Address: 2283 Gober Road, Bishop, GA, 32061, US
ZIP code: 32061
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANDELARIO LUIS R Managing Member 2283 Gober Road, Bishop, GA, 32061
CANDELARIO LUIS R Agent 6401 SW 87 Ave, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034648 TSD PLEX EXPIRED 2018-03-14 2023-12-31 - 2283 GOBER ROAD, BISHOP, GA, 30621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 2283 Gober Road, Bishop, GA 32061 -
CHANGE OF MAILING ADDRESS 2013-04-09 2283 Gober Road, Bishop, GA 32061 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 6401 SW 87 Ave, Suite 100, Miami, FL 33173 -
CANCEL ADM DISS/REV 2009-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State