Search icon

LUKA, LLC - Florida Company Profile

Company Details

Entity Name: LUKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUKA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 10 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000017249
FEI/EIN Number 300094007

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

Address: 1161 PEPPERTREE LANE, PORT CHARLOTTE, FL, 33952
Mail Address: 1161 PEPPERTREE LANE, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPISEK MILO Manager 1161 PEPPERTREE LANE, PORT CHARLOTTE, FL, 33952
LUKACEK JANA Manager 1161 PEPPERTREE LANE, PORT CHARLOTTE, FL, 33952
KARPISEK HANA Agent 1161 PEPPERTREE LN., PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 1161 PEPPERTREE LN., PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2010-04-07 KARPISEK, HANA -
CHANGE OF MAILING ADDRESS 2008-03-13 1161 PEPPERTREE LANE, PORT CHARLOTTE, FL 33952 -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-01 1161 PEPPERTREE LANE, PORT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-13
REINSTATEMENT 2007-12-04
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State