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. |
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 |
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 |
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 | - | - |
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