Entity Name: | LOUGENIUS, LLC |
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: | 22 Mar 2010 (15 years ago) |
Branch of: | LOUGENIUS, LLC, NEW YORK (Company Number 3434962) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M10000001355 |
FEI/EIN Number |
208649345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Deleware Ave, Silver Bay, NY, 12874, US |
Mail Address: | 35 Montcalm Street, Ticonderoga, NY, 12883, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Palermo Louis V | Trustee | 35 Montcalm Street, Ticonderoga, NY, 12883 |
The MichaelGen Group | Agent | 2740 NE 7th Street, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000028462 | THE MICHAEL GEN GROUP | EXPIRED | 2010-03-30 | 2015-12-31 | - | P.O. BOX 415835, MIAMI BEACH, FL, 33141, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 8 Deleware Ave, Silver Bay, NY 12874 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-01 | The MichaelGen Group | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 8 Deleware Ave, Silver Bay, NY 12874 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 2740 NE 7th Street, Pompano Beach, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-03-31 |
ADDRESS CHANGE | 2010-09-13 |
Reg. Agent Change | 2010-07-26 |
ADDRESS CHANGE | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State