Entity Name: | DON LUCAS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 May 2011 (14 years ago) |
Date of dissolution: | 08 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | L11000052472 |
FEI/EIN Number | 452059078 |
Address: | 1510 8th Ave W, Palmetto, FL, 34221, US |
Mail Address: | 1510 8th Ave W, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER SHARON KCPA | Agent | 6698 MEANDERING WAY, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
LUCAS DONALD R | President | 5391 wellfleet dr s, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
LUCAS DANIEL | Vice President | 6434 JACKIE LYNN CT, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
Jenkins Toby L | Chief Operating Officer | 4705 Tilden Park Ct, Lakewood Ranch, FL, 34211 |
Name | Role | Address |
---|---|---|
Jenkins Molly L | Treasurer | 4705 Tilden Park Ct, Lakewood Ranch, FL, 34211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048061 | MANATEE RV | EXPIRED | 2011-05-20 | 2016-12-31 | No data | 3656 OAK GROVE DRIVE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-29 | 1510 8th Ave W, Palmetto, FL 34221 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-29 | 1510 8th Ave W, Palmetto, FL 34221 | No data |
LC AMENDMENT | 2014-08-20 | No data | No data |
LC AMENDMENT | 2013-09-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-09-05 | 6698 MEANDERING WAY, BRADENTON, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2013-09-05 | COOPER, SHARON K, CPA | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-08 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-29 |
LC Amendment | 2014-08-20 |
ANNUAL REPORT | 2014-01-23 |
LC Amendment | 2013-09-05 |
ANNUAL REPORT | 2013-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State