Search icon

LUCTOR INTERNATIONAL, L.L.C.

Company Details

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

Agent

Name Role Address
Keating James Agent 18922 Place Marquette, Lutz, FL, 33558

Manager

Name Role Address
DIRKZWAGER CEES Manager 3111 PE, SCHIEDAM-NOORDVEST 23, NETHERLANDS

Secretary

Name Role Address
Keating James Secretary 18922 Place Marquette, Lutz, FL, 33558

President

Name Role Address
Schladenhauffen Jason President 12505 Poplar Woods Drive, Louisville, KY, 40026

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State