Search icon

JESSICA L. LUKE, LLC - Florida Company Profile

Company Details

Entity Name: JESSICA L. LUKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JESSICA L. LUKE, 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: 26 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000074451
FEI/EIN Number 208670070

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

Address: 7801 Norfolk Ave, 100, Bethesda, MD, 20817, US
Mail Address: 5274 Pooks Hill Rd., BETHESDA, MD, 20814, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKE JESSICA Manager 7801 Norfolk Ave, Bethesda, MD, 20814
Askren Holli Agent 6313 Canary St., Sarasota, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100887 ADVANCED THERAPEUTIC AND ONCOLOGY MASSAGE EXPIRED 2011-10-13 2016-12-31 - 4808 MOORLAND LN., #1108, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-23 7801 Norfolk Ave, 100, Bethesda, MD 20817 -
LC NAME CHANGE 2015-03-09 JESSICA L. LUKE, LLC -
REGISTERED AGENT NAME CHANGED 2014-03-06 Askren, Holli -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 6313 Canary St., Sarasota, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 7801 Norfolk Ave, 100, Bethesda, MD 20817 -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-01
LC Name Change 2015-03-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State