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. |
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 |
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 |
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 |
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 | - | - |
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