Search icon

LUCTOR INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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