Entity Name: | LUCA'S ON CENTRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCA'S ON CENTRE, 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: |
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: | 04 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L15000040188 |
FEI/EIN Number |
47-4556511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 CENTRE ST., FERNANDINA BEACH, FL, 32034, FL |
Mail Address: | 614 CENTRE ST., FERNANDINA BEACH, FL, 32034, FL |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISCIASCI LUCA G | Manager | 85486 Fall River Pkwy, Fernandina beach, FL, 32034 |
Misciasci Kim A | Auth | 85486 Fall River Pkwy, Fernandina Beach, FL, 32034 |
Misciasci Luca G | Agent | 85486 Fall River Pkwy, Fernandina Beach, FL, 32034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000104830 | CIAO ITALIAN EATERY | EXPIRED | 2018-09-24 | 2023-12-31 | - | 614 CENTRE STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 85486 Fall River Pkwy, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 2021-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | Misciasci, Luca G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2015-08-06 | - | - |
LC NAME CHANGE | 2015-06-18 | LUCA'S ON CENTRE, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000070454 | TERMINATED | 1000000857723 | NASSAU | 2020-01-27 | 2040-01-29 | $ 6,610.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000733483 | TERMINATED | 1000000846784 | NASSAU | 2019-10-31 | 2039-11-06 | $ 7,277.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000263630 | TERMINATED | 1000000821935 | NASSAU | 2019-04-03 | 2039-04-10 | $ 7,204.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000414987 | TERMINATED | 1000000786486 | NASSAU | 2018-06-11 | 2038-06-13 | $ 6,405.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
CORLCDSMEM | 2015-08-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State