Search icon

LUG ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: LUG ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUG ENTERPRISE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Apr 2012 (13 years ago)
Document Number: P12000035532
FEI/EIN Number 45-5042133

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4651 US HWY 98, SEBRING, FL, 33876, US
Mail Address: P.O. BOX 1208, SEBRING, FL, 33871, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT LARRY J President 530 Racoon Ln, Lorida, FL, 33857
GRANT LARRY J Agent 530 Racoon Ln, Lorida, FL, 33857

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128477 TRACK SHACK ACTIVE 2017-11-22 2027-12-31 - P.O. BOX 1208, SEBRING, FL, 33871
G17000068348 THE GATOR SHACK ACTIVE 2017-06-21 2027-12-31 - P.O. BOX 1208, SEBRING, FL, 33871

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 4651 US HWY 98, SEBRING, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 530 Racoon Ln, Lorida, FL 33857 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State