Search icon

LUKE DEVELOPMENTS, LLC. - Florida Company Profile

Company Details

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

LUKE DEVELOPMENTS, 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000099866
FEI/EIN Number NOT APPLICABLE

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

Address: 8297 CHAMPIONS GATE BLVD., SUITE 396, CHAMPIONS GATE, FL, 33896
Mail Address: 8297 CHAMPIONS GATE BLVD., SUITE 396, CHAMPIONS GATE, FL, 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C&B HOME ACQUISITIONS, LLC Agent 5224 W. STATE ROAD 46, SANFORD, FL, 32771
DIGENNARO JEANNIE R Managing Member 8297 CHAMPIONS GATE BLVD., STE 396, CHAMPIONS GATE, FL, 33896
DIGENNARO JOSEPH L Managing Member 8297 CHAMPIONS GATE BLVD., SUITE 396, CHAMPIONS GATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 C&B HOME ACQUISITIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 5224 W. STATE ROAD 46, #119, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-26 8297 CHAMPIONS GATE BLVD., SUITE 396, CHAMPIONS GATE, FL 33896 -
CHANGE OF MAILING ADDRESS 2009-04-26 8297 CHAMPIONS GATE BLVD., SUITE 396, CHAMPIONS GATE, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-26
Florida Limited Liability 2008-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State