Search icon

LUGO'S & SONS, L.C.

Company Details

Entity Name: LUGO'S & SONS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000096546
FEI/EIN Number 593508400
Address: 6736 RASPBERRY DRIVE, NEW PORT RICHEY, FL, 34653
Mail Address: 6736 RASPBERRY DRIVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KIMBERLING MARIA C Agent 6736 RASPBERRY DR, NEW PORT RICHEY, FL, 34653

Manager

Name Role Address
KIMBERLING MARIA C Manager 6736 RASPBERRY DR, NEW PORT RICHEY, FL, 34653

Managing Member

Name Role Address
KIMBERLING SUMNER M Managing Member 6736 RASPBERRY DR, NEW PORT RICHEY, FL, 34653
N/A N/A Managing Member 6736 RASPBERRY DR, NEW PORT RICHEY, FL, 34653
N/A N/A C Managing Member 6736 RASPBERRY DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-02-25 6736 RASPBERRY DRIVE, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2014-02-25 KIMBERLING, MARIA C No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 6736 RASPBERRY DRIVE, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-02 6736 RASPBERRY DR, NEW PORT RICHEY, FL 34653 No data

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2006-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State