Entity Name: | LUCTOR INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jan 2005 (20 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | M05000000332 |
FEI/EIN Number |
860880585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18922 Place Marquette, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DIRKZWAGER CEES | Manager | 3111 PE, SCHIEDAM-NOORDVEST 23, NETHERLANDS |
Keating James | Secretary | 18922 Place Marquette, Lutz, FL, 33558 |
Schladenhauffen Jason | President | 12505 Poplar Woods Drive, Louisville, KY, 40026 |
Keating James | Agent | 18922 Place Marquette, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000175503 | VIRIDIAN SPIRITS | EXPIRED | 2009-11-16 | 2014-12-31 | - | 6520 PINECASTLE BLVD, ORLANDO, FL, 32809, US |
G08281900320 | VAN GOGH IMPORTS | EXPIRED | 2008-10-07 | 2013-12-31 | - | 6520 PINECASTLE BLVD., ORLANDO, FL, 32809 |
G08277700021 | VAN GOGH SPIRITS | EXPIRED | 2008-10-03 | 2013-12-31 | - | 6520 PINECASTLE BLVD., ORLANDO, FL, 32809 |
G08042900262 | VAN GOGH SPIRITS | EXPIRED | 2008-02-08 | 2013-12-31 | - | 6520 PINECASTLE BLVD., ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 18922 Place Marquette, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 18922 Place Marquette, Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | Keating, James | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-27 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State