Search icon

LUNKER LODGE LLC - Florida Company Profile

Company Details

Entity Name: LUNKER LODGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNKER LODGE 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: 24 Mar 2006 (19 years ago)
Date of dissolution: 12 Aug 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: L06000032200
FEI/EIN Number 204539534

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

Address: 2773 US 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2773 US 1 SOUTH, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZENBERG GREG Managing Member 2773 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
SEMMELMAN STEVEN Managing Member 2773 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
HUBBARD BARBARA Managing Member 2773 US 1 SOUTH, ST. AUGUSTINE, FL, 32086
BENZENBERG GREG Agent 2773 US 1 SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2773 US 1 SOUTH, BOX 3, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2022-03-31 2773 US 1 SOUTH, BOX 3, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2773 US 1 SOUTH, Box # 3, ST. AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2009-01-09 BENZENBERG, GREG -

Documents

Name Date
LC Voluntary Dissolution 2022-08-12
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State