Search icon

LUCY BRONSON LLC - Florida Company Profile

Company Details

Entity Name: LUCY BRONSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LUCY BRONSON 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: 14 Nov 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000283682
FEI/EIN Number 84-3206164

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

Address: 802 2ND AVE. N., 2, JACKSONVILLE BEACH, FL 32250
Mail Address: 802 2ND AVE. N., 2, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANAN, LUCY B Authorized Member 802 2ND AVE. N. #2, JACKSONVILLE BEACH, FL 32250
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 802 2ND AVE. N., 2, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-02-01 802 2ND AVE. N., 2, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-02-01 802 2ND AVE. N., 2, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 802 2ND AVE. N., 2, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-12-22
ANNUAL REPORT 2020-05-13
Florida Limited Liability 2019-11-14

Date of last update: 15 Feb 2025

Sources: Florida Department of State