Search icon

LUCID CLAIMS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LUCID CLAIMS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCID CLAIMS SERVICES, 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: 02 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2020 (5 years ago)
Document Number: L08000000618
FEI/EIN Number 611550955

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

Address: 3166 Chamblee Ln, Clearwater, FL, 33759, US
Mail Address: 3166 Chamblee Ln, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucid Carl J Managing Member 3166 Chamblee Ln, Clearwater, FL, 33759
Lucid Brandi Secretary 3166 Chamblee Ln, Clearwater, FL, 33759
LUCID CARL J Agent 3166 Chamblee Ln, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 3166 Chamblee Ln, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-02-14 3166 Chamblee Ln, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 3166 Chamblee Ln, Clearwater, FL 33759 -
REINSTATEMENT 2020-09-02 - -
REGISTERED AGENT NAME CHANGED 2020-09-02 LUCID, CARL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-09-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State