Search icon

LUCELI USA LLC - Florida Company Profile

Company Details

Entity Name: LUCELI USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCELI USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L17000209567
FEI/EIN Number 82-3061577

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

Address: 2431 SW Racket Club Dr, PALM CITY, FL, 34990, US
Mail Address: 2431 SW Racket Club Dr, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATONET ERIC Manager 2431 SW Racket Club Dr, PALM CITY, FL, 34990
ACCOUNTING MATRIX, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138275 HANDYMAN TREASURE COAST ACTIVE 2022-11-06 2027-12-31 - 4932 SW ABERDEEN CIRCLE, PALM CITY, FL, 34990
G22000138053 EPOXY TREASURE COAST ACTIVE 2022-11-04 2027-12-31 - 4932 SW ABERDEEN CIRCLE, PALM CITY, FL, 34990
G19000060159 SOPHIE QUICHE EXPIRED 2019-05-21 2024-12-31 - 4932 SW ABERDEEN CIRCLE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1320 SE Federal Hwy, Suite 204C, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 2431 SW Racket Club Dr, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-04-03 2431 SW Racket Club Dr, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Accounting Matrix, LLC -
LC AMENDMENT 2018-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-21
LC Amendment 2018-07-30
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State