Search icon

LUKE'S LATERRA, LLC - Florida Company Profile

Company Details

Entity Name: LUKE'S LATERRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUKE'S LATERRA, 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L08000096835
FEI/EIN Number 263415304

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

Address: 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL, 32216, US
Mail Address: 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASKIEWICZ KIM Managing Member 6960 BONNEVAL ROAD, JACKSONVILLE, FL, 32216
BALASKIEWICZ JAMES Managing Member 6960 BONNEVAL ROAD, JACKSONVILLE, FL, 32216
BALASKIEWICZ KIM Agent 6960 BONNEVAL ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066655 LATERRA RESORT EXPIRED 2011-07-01 2016-12-31 - 955 REGISTRY BLVD., SUITE 118, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-04-15 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL 32216 -

Court Cases

Title Case Number Docket Date Status
LUKE'S LATERRA, LLC VS LATERRA CONDOMINIUM ASSOCIATION, INC. 5D2015-4541 2015-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA12-1949

Parties

Name LUKE'S LATERRA, LLC
Role Appellant
Status Active
Representations Taylor A. Moragn, MATTHEW G. MERCER
Name LATERRA CONDOMINIUM ASSOC, INC
Role Appellee
Status Active
Representations Kevin E. Jakab, RONALD ANTHONY SALEM
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KEVIN E. JAKAB 667811
On Behalf Of LATERRA CONDOMINIUM ASSOC, INC
Docket Date 2016-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2016-08-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-08-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2016-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF CLAIM FOR ATTYS FEES IN INIT BRF
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2016-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LATERRA CONDOMINIUM ASSOC, INC
Docket Date 2016-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATERRA CONDOMINIUM ASSOC, INC
Docket Date 2016-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE 5/10 NOTICE OF WITHDRAWAL OF CLAIM FOR ATTYS FEES IN INIT BRF
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/22.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1744 PAGES)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2016-01-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW G. MERCER 772801
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2016-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KEVIN E. JAKAB 667811
On Behalf Of LATERRA CONDOMINIUM ASSOC, INC
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/15
On Behalf Of LUKE'S LATERRA, LLC
Docket Date 2015-12-31
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State