Search icon

LUMASE DIRECT LLC - Florida Company Profile

Company Details

Entity Name: LUMASE DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMASE DIRECT 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: 06 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000023059
FEI/EIN Number 47-3049674

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

Address: 635 Village Way, PALM HARBOR, FL, 34683, US
Mail Address: 635 Village Way, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBB KRISTA G Authorized Member 635 Village Way, PALM HARBOR, FL, 34683
GRUBB KRISTA G Agent 635 Village Way, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003588 CLEAN EATS CO EXPIRED 2017-01-10 2022-12-31 - 635 VILLAGE WAY, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-11 635 Village Way, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-11 635 Village Way, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2016-10-11 635 Village Way, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2016-10-11 GRUBB, KRISTA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State