Search icon

LA LUCCI CORP - Florida Company Profile

Company Details

Entity Name: LA LUCCI CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LA LUCCI CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 14 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000098780
FEI/EIN Number 35-2614171

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

Address: 12012 WATERSTONE LOOP DR, Windermere, FL 34786
Mail Address: 12012 WATERSTONE LOOP DR, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barra, Luciana, P Agent 12012 WATERSTONE LOOP DR, Windermere, FL 34786
BARRA, LUCIANA C President 12012 WATERSTONE LOOP DR, WINDERMERE, FL 34786
BARRA, LUCIANA C Secretary 12012 WATERSTONE LOOP DR, WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-18 Barra, Luciana, P -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 12012 WATERSTONE LOOP DR, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 12012 WATERSTONE LOOP DR, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-06-12 12012 WATERSTONE LOOP DR, Windermere, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000215915 TERMINATED 1000000921292 ORANGE 2022-04-18 2042-05-04 $ 1,477.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-05-09
Domestic Profit 2017-12-14

Date of last update: 17 Feb 2025

Sources: Florida Department of State