Search icon

MARK LUCKE CRISWELL, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARK LUCKE CRISWELL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK LUCKE CRISWELL, L.L.C. 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: 25 Aug 2009 (16 years ago)
Date of dissolution: 01 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: L09000082040
FEI/EIN Number 460537022

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

Address: 32 Seabridge Drive, ORMOND BEACH, FL, 32176, US
Mail Address: 32 Seabridge Drive, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISWELL MARK L Manager 32 Seabridge Drive, ORMOND BEACH, FL, 32176
Criswell Martine C Agent 32 Seabridge Drive, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 Criswell, Martine C -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 32 Seabridge Drive, ORMOND BEACH, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 32 Seabridge Drive, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2014-02-26 32 Seabridge Drive, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2013-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-04-17
ANNUAL REPORT 2011-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State