Search icon

LUCCE STAR LLC - Florida Company Profile

Company Details

Entity Name: LUCCE STAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCCE STAR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2011 (14 years ago)
Document Number: L11000077366
FEI/EIN Number 990367367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5249 W Lakes Dr, Deerfield Beach, FL, 33442, US
Mail Address: 5249 W Lakes Dr, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STELUTI LUIS R Managing Member 5249 West Lakes Dr, Deerfield Beach, FL, 33442
STELUTI SIMONE MARIA F Managing Member 5249 West Lakes Dr, Deerfield Beach, FL, 33442
STELUTI LUIS R Agent 5249 West Lakes Dr, Deerfield Beach, FL, 33442
NEVES ANDRE L Manager 5249 W lakes Dr, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 5249 West Lakes Dr, Apt G2, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 5249 W Lakes Dr, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-11-01 5249 W Lakes Dr, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 370 SE 2 avenue, Apt G2, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State