Search icon

PAUL AND DAWN LOUCAS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: PAUL AND DAWN LOUCAS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL AND DAWN LOUCAS PROPERTIES 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: 27 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000179907
FEI/EIN Number 81-3980360

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

Address: 341 County Rte 68, Saratoga Springs, NY, 12866, US
Mail Address: 16163 Tana Tea Circle, Tega Cay, SC, 29708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUCAS PAUL J Manager 16163 Tana Tea Circle, Tega Cay, SC, 29708
Loucas Gregory P Auth 2637 Springway Dr, Charlotte, NC, 28205
Loucas Dana L Auth 1628 Starbrook Dr, Charlotte, NC, 28210
LOUCAS PAUL J Agent 505 Beachland Blvd, Vero Beach, FL, 32963
THEENTRUSTGRPINCFBOPAULLOUCASIRA7230001363 Authorized Member 555 12TH STREET SUITE 1250, OAKLAND, CA, 94607
THEENTRUSTGRPINCFBODAWNLOUCASIRA7230001329 Authorized Member 555 12TH STREET SUITE 1250, OAKLAND, CA, 94607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 341 County Rte 68, Saratoga Springs, NY 12866 -
CHANGE OF MAILING ADDRESS 2023-01-25 341 County Rte 68, Saratoga Springs, NY 12866 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 505 Beachland Blvd, Suite 1-2016, Vero Beach, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
Florida Limited Liability 2016-09-27

Date of last update: 03 May 2025

Sources: Florida Department of State