Search icon

LUKAS POLYGRAGH, LLC - Florida Company Profile

Company Details

Entity Name: LUKAS POLYGRAGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LUKAS POLYGRAGH, 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: 28 Jan 2008 (17 years ago)
Date of dissolution: 26 Nov 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2014 (10 years ago)
Document Number: L08000009578
FEI/EIN Number 22-9369581

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

Address: 5907 TAFT ST., HOLLYWOOD, FL 33021
Mail Address: 5907 TAFT ST., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKAS, SCOTT F Agent 5907 TAFT ST., HOLLYWOOD, FL 33021
LUKAS, SCOTT F Manager 5907 TAFT ST., HOLLYWOOD, FL 33021
LUKAS, BARBARA Manager 5907 TAFT ST., HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900566 AFFORDABLE FLORIDA POLYGRAPH EXPIRED 2009-01-12 2014-12-31 - 9369 SHERIDAN STREET #511, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 5907 TAFT ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-02-03 5907 TAFT ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 5907 TAFT ST., HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2014-11-26
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-09-23
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-03-11
Florida Limited Liability 2008-01-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State