Entity Name: | LU-CAS IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LU-CAS IMPORTS 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. |
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: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000004923 |
FEI/EIN Number |
364689271
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 1371 Fairfax Circle E, Boynton Beach, FL, 33436 |
Caneja Carlos | Manager | 1371 Fairfax Circle E, Boynton Beach, FL, 33436 |
GISONNI LUCA | Agent | 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 | - | 1371 FAIRFAX CIRCLE, BOYNOTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 1371 Fairfax Circle E, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1371 Fairfax Circle E, Boynton Beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1371 Fairfax Circle E, Boynton Beach, FL 33436 | - |
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 Apr 2025
Sources: Florida Department of State