Search icon

LUCO-ED ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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