Entity Name: | LUCO-ED ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCO-ED ENTERPRISES, 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: | 16 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000060028 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 Pineneedle Lane, Englewood, FL, 34223, US |
Mail Address: | 608 Pineneedle Lane, Englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS VINCE . | Managing Member | 209 EAST MAIN STREET, GIRARD, PA, 16417 |
WUDYKA EDWIN T | Managing Member | 608 Pineneedle Lane, Englewood, FL, 34223 |
Sibisan Rodica | Agent | 608 Pineneedle Lane, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 608 Pineneedle Lane, Englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 608 Pineneedle Lane, Englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Sibisan, Rodica | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 608 Pineneedle Lane, Englewood, FL 34223 | - |
REINSTATEMENT | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-08-25 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State