Entity Name: | LUCTOR INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
Address: | 18922 Place Marquette, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Keating James | Agent | 18922 Place Marquette, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
DIRKZWAGER CEES | Manager | 3111 PE, SCHIEDAM-NOORDVEST 23, NETHERLANDS |
Name | Role | Address |
---|---|---|
Keating James | Secretary | 18922 Place Marquette, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
Schladenhauffen Jason | President | 12505 Poplar Woods Drive, Louisville, KY, 40026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000175503 | VIRIDIAN SPIRITS | EXPIRED | 2009-11-16 | 2014-12-31 | No data | 6520 PINECASTLE BLVD, ORLANDO, FL, 32809, US |
G08281900320 | VAN GOGH IMPORTS | EXPIRED | 2008-10-07 | 2013-12-31 | No data | 6520 PINECASTLE BLVD., ORLANDO, FL, 32809 |
G08277700021 | VAN GOGH SPIRITS | EXPIRED | 2008-10-03 | 2013-12-31 | No data | 6520 PINECASTLE BLVD., ORLANDO, FL, 32809 |
G08042900262 | VAN GOGH SPIRITS | EXPIRED | 2008-02-08 | 2013-12-31 | No data | 6520 PINECASTLE BLVD., ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-03 | 18922 Place Marquette, Lutz, FL 33558 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-03 | 18922 Place Marquette, Lutz, FL 33558 | No data |
REGISTERED AGENT NAME CHANGED | 2014-02-05 | Keating, James | No data |
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 Feb 2025
Sources: Florida Department of State