Entity Name: | PAUL AND DAWN LOUCAS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L16000179907 |
FEI/EIN Number | 81-3980360 |
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 | Agent | 505 Beachland Blvd, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
LOUCAS PAUL J | Manager | 16163 Tana Tea Circle, Tega Cay, SC, 29708 |
Name | Role | Address |
---|---|---|
Loucas Gregory P | Auth | 2637 Springway Dr, Charlotte, NC, 28205 |
Loucas Dana L | Auth | 1628 Starbrook Dr, Charlotte, NC, 28210 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 341 County Rte 68, Saratoga Springs, NY 12866 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 341 County Rte 68, Saratoga Springs, NY 12866 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 505 Beachland Blvd, Suite 1-2016, Vero Beach, FL 32963 | No data |
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: 02 Feb 2025
Sources: Florida Department of State