Search icon

BOGATY-LUCZO REAL ESTATE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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