Search icon

LOOK GR8 CONCEPTS L.L.C. - Florida Company Profile

Company Details

Entity Name: LOOK GR8 CONCEPTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOOK GR8 CONCEPTS L.L.C. 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: 13 Dec 2010 (14 years ago)
Date of dissolution: 17 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2016 (8 years ago)
Document Number: L10000127195
FEI/EIN Number 27-4241700

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

Address: 590 Summerwood Drive, Minneola, FL, 34715, US
Mail Address: 590 Summerwood Drive, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSKEY LEE ANNE Managing Member 13255 CASA VERDE CIR., ASTATULA, FL, 34705
KOSKEY DOUGLAS M Managing Member 13255 CASA VERDE CIR., ASTATULA, FL, 34705
Koskey Douglas M Agent 590 Summerwood Drive, Minneola, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003492 HAIR-IN-THE-HILLS EXPIRED 2011-01-06 2016-12-31 - 133 E. CENTRAL AVE, HOWEY-IN-THE-HILLS, FL, 34737

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 590 Summerwood Drive, Minneola, FL 34715 -
CHANGE OF MAILING ADDRESS 2016-03-13 590 Summerwood Drive, Minneola, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-13 590 Summerwood Drive, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2013-01-26 Koskey, Douglas M -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-22
REINSTATEMENT 2011-10-19
Florida Limited Liability 2010-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State