Search icon

CUCINE LUBE USA, LLC - Florida Company Profile

Company Details

Entity Name: CUCINE LUBE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CUCINE LUBE USA, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000024683
FEI/EIN Number 262304676

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

Address: 53 S PALM AVENUE, #A, SARASOTA, FL, 34236, US
Mail Address: 53 S PALM AVENUE, #A, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES WILLIAM KOLBRENER Manager 30 E CROSSVILLE ROAD, ROSWELL, GA, 30075
BRIDGES JAMES E Manager 53 S PALM AVENUE, SARASOTA, FL, 34236
BRIDGES JAMES e Agent 363 Benjamin Franklin Drive, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 363 Benjamin Franklin Drive, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-02-05 BRIDGES, JAMES e -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 53 S PALM AVENUE, #A, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-01-08 53 S PALM AVENUE, #A, SARASOTA, FL 34236 -
CONVERSION 2007-03-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000063437

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State