Search icon

LUGERING HOLDINGS I, LLC - Florida Company Profile

Company Details

Entity Name: LUGERING HOLDINGS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUGERING HOLDINGS I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: L07000127867
FEI/EIN Number 261463639

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

Address: 925 West State Road 434, SUITE 201, WINTER SPRINGS, FL, 32708, US
Mail Address: 925 West State Road 434, SUITE 201, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lugering Scott E Manager 204 Arrowhead Ct., Winter Springs, FL, 32708
Lugering Amber R Managing Member 204 Arrowhead Ct., Winter Springs, FL, 32708
LUGERING SCOTT E Agent 204 Arrowhead Ct., Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 204 Arrowhead Ct., Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 925 West State Road 434, SUITE 201, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2013-01-24 925 West State Road 434, SUITE 201, WINTER SPRINGS, FL 32708 -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2008-01-07 LUGERING HOLDINGS I, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State