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. |
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 |
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 |
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 | - |
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