Search icon

LOKE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LOKE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOKE PARTNERS, 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000097657
FEI/EIN Number 263545471

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

Address: 4985 Western Docks Ln, Nokomis, FL, 34275, US
Mail Address: 4985 Western Docks Ln, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RICHARD A Managing Member 4985 Western Docks Ln, Nokomis, FL, 34275
COLEMAN C. RANDOLPH Agent 5011 Gate Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4985 Western Docks Ln, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2020-06-29 4985 Western Docks Ln, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 5011 Gate Parkway, Bldg 100, Ste 100, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2018-10-17 COLEMAN, C. RANDOLPH -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State