Search icon

L.U.K.S. II ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: L.U.K.S. II ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.U.K.S. II ENTERPRISES, 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: 08 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000034602
FEI/EIN Number 202651295

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

Address: 2080 NE167TH STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: PO BOX 813968, HOLLYWOOD, FL, 33081-3968, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ DAREN Managing Member 12555 BISCAYNE BLVD, #930, NORTH MIAMI, FL, 33181
KINGSLEY JONATHAN Managing Member 19404 PRESIDENTIAL WAY, NORTH MIAMI BEACH, FL, 33179
LINK ANDRES Managing Member 13240 CORONADO LANE, NORTH MIAMI, FL, 33181
KINGSLEY JONATHAN Agent 19404 PRESIDENTIAL WAY, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 2080 NE167TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2010-02-17 KINGSLEY, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 19404 PRESIDENTIAL WAY, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-08-07 2080 NE167TH STREET, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-08-07
Florida Limited Liabilites 2005-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State