Search icon

LOT 20 LCE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LOT 20 LCE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOT 20 LCE PARTNERS, 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: 01 Jun 2007 (18 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: L07000058383
FEI/EIN Number APPLIED FOR

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

Address: 5448 HOFFNER AVE STE 101, ATTN: DANIEL ZUKOSKI, ORLANDO, FL, 32812, US
Mail Address: 5448 HOFFNER AVE STE 101, ATTN: DANIEL ZUKOSKI, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUKOSKI DANIEL S President 5448 HOFFNER AVENUE, SUITE 101, ORLANDO, FL, 32812
ZUKOSKI DANIEL S Agent 5448 HOFFNER AVE STE 101, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2018-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 5448 HOFFNER AVE STE 101, ATTN: DANIEL ZUKOSKI, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2018-04-23 5448 HOFFNER AVE STE 101, ATTN: DANIEL ZUKOSKI, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2018-04-23 ZUKOSKI, DANIEL S -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 5448 HOFFNER AVE STE 101, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-06-13
LC Amendment 2018-04-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State