Entity Name: | LUCY TRAILS HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCY TRAILS HOLDING COMPANY, 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: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L06000062590 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 Lexington Avenue, 204, New York, NY, 10016, US |
Mail Address: | 124 East 40th Street, Suite 204, NY, NY, 10016, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROUGO STUART | Manager | 350 LEXINGTON AVE, NEW YORK, NY, 10016 |
Engels Ed CPA | Agent | 1615 Forum Place, Suite 200, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 350 Lexington Avenue, 204, New York, NY 10016 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | Engels, Ed, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-17 | 1615 Forum Place, Suite 200, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 350 Lexington Avenue, 204, New York, NY 10016 | - |
REINSTATEMENT | 2013-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-02-25 |
REINSTATEMENT | 2007-10-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State