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. |
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 |
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 |
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 | - |
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