Entity Name: | LU-CAS IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000004923 |
FEI/EIN Number | 364689271 |
Address: | 1371 Fairfax Circle E, Boynton Beach, FL, 33436, US |
Mail Address: | 1371 Fairfax Circle E, Boynon Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GISONNI LUCA | Agent | 1371 Fairfax Circle E, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
GISONNI LUCA | Manager | 1371 Fairfax Circle E, Boynton Beach, FL, 33436 |
Caneja Carlos | Manager | 1371 Fairfax Circle E, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000007028 | MAGNACLIPS | ACTIVE | 2011-01-17 | 2026-12-31 | No data | 1371 FAIRFAX CIRCLE, BOYNOTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1371 Fairfax Circle E, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1371 Fairfax Circle E, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1371 Fairfax Circle E, Boynton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State