Search icon

1511 LUCERNE, LLC - Florida Company Profile

Company Details

Entity Name: 1511 LUCERNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1511 LUCERNE, 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: 08 Aug 2006 (19 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L06000078207
FEI/EIN Number 205571862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1005 LAKE AVE, LAKE WORTH, FL, 33460
Mail Address: PO BOX 21349, W. PALM BEACH, FL, 33416
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENGIERSKI TIMOTHY Managing Member 364 GOLFVIEW ROAD, NORTH PALM BEACH, FL, 33408
ROMANO JOHN F Managing Member 1005 LAKE AVE, LAKE WORTH, FL, 33460
ROMANO NANCY L Managing Member 1005 LAKE AVE, LAKE WORTH, FL, 33460
ROMANO JOHN F Agent 1005 LAKE AVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-08 1005 LAKE AVE, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-08 1005 LAKE AVE, LAKE WORTH, FL 33460 -
CANCEL ADM DISS/REV 2009-06-08 - -
CHANGE OF MAILING ADDRESS 2009-06-08 1005 LAKE AVE, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2009-06-08 ROMANO, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State