Search icon

LUKE LLOYD, LLC - Florida Company Profile

Company Details

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

LUKE LLOYD, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 20 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: L09000107190
FEI/EIN Number 271329199

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

Address: 819 FREEDOM PLAZA CIRCLE, APT 207, SUN CITY CENTER, FL, 33573
Mail Address: 819 FREEDOM PLAZA CIRCLE, APT 207, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD LUTHER R Managing Member 819 FREEDOM PLAZA CIRCLE APT #207, SUN CITY CENTER, FL, 33573
LLOYD LUTHER R Agent 819 FREEDOM PLAZA CIRCLE, APT 207, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 LLOYD, LUTHER R -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 819 FREEDOM PLAZA CIRCLE, APT 207, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 819 FREEDOM PLAZA CIRCLE, APT 207, SUN CITY CENTER, FL 33573 -
CHANGE OF MAILING ADDRESS 2010-01-05 819 FREEDOM PLAZA CIRCLE, APT 207, SUN CITY CENTER, FL 33573 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-20
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State