Search icon

LU-CAS IMPORTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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