Entity Name: | BOGATY-LUCZO REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOGATY-LUCZO REAL ESTATE, 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: | 17 Sep 2015 (10 years ago) |
Date of dissolution: | 08 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2024 (4 months ago) |
Document Number: | L15000158172 |
FEI/EIN Number |
383980532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 N Federal Hwy, Hallandale Beach, FL, 33009, US |
Mail Address: | 1001 N Federal Hwy, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINER TIBOR EDR | Manager | SZAZADOS UT 51-65 A/C.III/7., BUDAPEST 1087 HUNGARY, OC |
SZABO GYULA L | Manager | 6084 STEVENSON DR, ORANDO, FL, 32835 |
BOGATHY-LUCZO ALAPITVANY | Managing Member | KELENHEGYI UT 25 MFSZ 3, BUDAPEST, HUNGARY, HU, 1118 |
IMWORLD SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 1001 N Federal Hwy, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 1001 N Federal Hwy, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 611 Druid Rd E, Suite 703, CLEARWATER, FL 33756 | - |
LC AMENDMENT | 2015-11-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-08 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State