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. |
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 |
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 |
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 | - | - |
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