Search icon

LUAND INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: LUAND INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUAND INDUSTRIES, 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: 14 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000156066
FEI/EIN Number NOT APPLICABLE

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

Address: 350 EAST 79TH STREET, #35A, NEW YORK, NY, 10075, US
Mail Address: 350 EAST 79TH STREET, #35A, NEW YORK, NY, 10075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIXON TRACY L Managing Member 350 EAST 79TH STREET, NEW YORK, NY, 10075
NIXON JENNIFER M Managing Member 416 MORNINGSIDE DRIVE, LAKELAND, FL, 33803
NIXON JENNIFER M Agent 416 MORNINGSIDE DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 350 EAST 79TH STREET, #35A, NEW YORK, NY 10075 -
CHANGE OF MAILING ADDRESS 2015-03-17 350 EAST 79TH STREET, #35A, NEW YORK, NY 10075 -
REGISTERED AGENT NAME CHANGED 2015-03-17 NIXON, JENNIFER M -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-08 416 MORNINGSIDE DRIVE, LAKELAND, FL 33803 -
LC STMNT OF RA/RO CHG 2014-10-08 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-17
CORLCRACHG 2014-10-08
Reg. Agent Resignation 2014-05-20
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State