Search icon

LUCASH, LLC - Florida Company Profile

Company Details

Entity Name: LUCASH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCASH, 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: 07 Jan 2016 (9 years ago)
Date of dissolution: 11 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2025 (4 months ago)
Document Number: L16000003200
FEI/EIN Number 81-1069520

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

Address: 4580 SW Ardsley Dr, Stuart, FL, 34997, US
Mail Address: 4580 SW Ardsley Dr, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE MICHAEL A Authorized Member 4580 SW Ardsley Dr, Stuart, FL, 34997
NOBLE MICHAEL A Agent 4580 SW Ardsley Dr, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029523 BLUE OCEAN SUPPLY EXPIRED 2019-03-04 2024-12-31 - 316 HUMMINGBIRD PT., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 4580 SW Ardsley Dr, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2022-01-27 4580 SW Ardsley Dr, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4580 SW Ardsley Dr, Stuart, FL 34997 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-11
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367859010 2021-05-20 0455 PPP 147 Darby Island Pl N/A, Jupiter, FL, 33458-1627
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7968
Loan Approval Amount (current) 7968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1627
Project Congressional District FL-21
Number of Employees 1
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8004.02
Forgiveness Paid Date 2021-11-29

Date of last update: 01 May 2025

Sources: Florida Department of State