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. |
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 |
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 |
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 | - |
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