Search icon

LUKE SCHRIMSHER CONSTRUCTION LLC

Company Details

Entity Name: LUKE SCHRIMSHER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L09000055095
FEI/EIN Number 270827249
Address: 600 E COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: 600 E COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRIMSHER LUKE F Agent 600 E Colonial DRIVE, ORLANDO, FL, 32803

Manager

Name Role Address
SCHRIMSHER LUKE F Manager 600 E COLONIAL DRIVE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041329 LUKE SCHRIMSHER CONSTRUCTION EXPIRED 2010-05-07 2015-12-31 No data 1220 N WESTMORELAND DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-27 SCHRIMSHER, LUKE F No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 600 E Colonial DRIVE, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 600 E COLONIAL DRIVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2012-04-10 600 E COLONIAL DRIVE, ORLANDO, FL 32803 No data
LC NAME CHANGE 2009-08-31 LUKE SCHRIMSHER CONSTUCTION LLC No data

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State