Entity Name: | LUSARA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUSARA 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: | 08 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000117579 |
FEI/EIN Number |
203909170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1385 STARKEY RD, LARGO, FL, 33771, US |
Mail Address: | 1385 STARKEY RD, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGO RALPH | Manager | 1385 STARKEY RD, Largo, FL, 33771 |
RUGO RALPH | Agent | 1385 STARKEY RD, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-02 | 1385 STARKEY RD, LARGO, FL 33771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1385 STARKEY RD, LARGO, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1385 STARKEY RD, LARGO, FL 33771 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-19 | RUGO, RALPH | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000703875 | ACTIVE | 1000000631621 | PINELLAS | 2014-05-23 | 2034-05-29 | $ 908.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000525518 | ACTIVE | 1000000607163 | PINELLAS | 2014-04-09 | 2034-05-01 | $ 312,690.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001410563 | LAPSED | 13-006800-CI | 6TH CIRCUIT COURT PINELLAS | 2013-09-24 | 2018-09-27 | $67,076.28 | INDIANA DIMENSIN, INC., 1621 W. MARKET STREET, LOGANSPORT, IN 46947 |
J13000827932 | ACTIVE | 1000000496666 | PINELLAS | 2013-04-22 | 2033-04-24 | $ 4,056.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000172156 | ACTIVE | 1000000457961 | PINELLAS | 2013-01-09 | 2033-01-16 | $ 1,397.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-11-19 |
Reg. Agent Resignation | 2013-09-05 |
CORLCMMRES | 2013-08-08 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State