Search icon

DON LUCAS LLC

Company Details

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

Agent

Name Role Address
COOPER SHARON KCPA Agent 6698 MEANDERING WAY, BRADENTON, FL, 34202

President

Name Role Address
LUCAS DONALD R President 5391 wellfleet dr s, SARASOTA, FL, 34241

Vice President

Name Role Address
LUCAS DANIEL Vice President 6434 JACKIE LYNN CT, SARASOTA, FL, 34241

Chief Operating Officer

Name Role Address
Jenkins Toby L Chief Operating Officer 4705 Tilden Park Ct, Lakewood Ranch, FL, 34211

Treasurer

Name Role Address
Jenkins Molly L Treasurer 4705 Tilden Park Ct, Lakewood Ranch, FL, 34211

Fictitious Names

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

Events

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

Documents

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