Entity Name: | TIMOTHY D. LUCEY D.O., PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMOTHY D. LUCEY D.O., PLLC 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. |
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 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | L08000066142 |
FEI/EIN Number |
262944648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 Lime Street, Fernandina Beach, FL, 32034, US |
Mail Address: | PO Box 15718, Fernandina Beach, FL, 32035, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCEY TIMOTHY D | Director | 1865 Lime Street, Fernandina Beach, FL, 32034 |
NULAND CHRISTOPHER L | Agent | 1000 RIVERSIDE AVENUE, SUITE 115, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 1865 Lime Street, Suite 103, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-15 | 1865 Lime Street, Suite 103, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | NULAND, CHRISTOPHER L | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-21 | 1000 RIVERSIDE AVENUE, SUITE 115, JACKSONVILLE, FL 32204 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State