Entity Name: | THE LUC PROPERTIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000024629 |
FEI/EIN Number | APPLIED FOR |
Address: | 1916 DELAWARE AVE, FORT PIECE, FL 34950 |
Mail Address: | 755 PLACE CHATEAU, DELRAY BEACH, FL 33445 |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERY, JACQUES | Agent | 7481 W OAKLAND PARK BLVD, 202, LAUDERHILL, FL 33319 |
Name | Role | Address |
---|---|---|
JULIEN, LAMARTINE | President | 717 E CHATELAINE BLVD, DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
JULIEN, MARIE A | Vice President | 717 E CHATELAINE BLVD, DELRAY BCH, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1916 DELAWARE AVE, FORT PIECE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 7481 W OAKLAND PARK BLVD, 202, LAUDERHILL, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-03-16 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State