Search icon

LUKE & SHEREE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUKE & SHEREE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUKE & SHEREE ENTERPRISES, 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000131718
FEI/EIN Number APPLIED FOR

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

Address: 1129 West 23rd street, RIVERIA BEACH, FL, 33404, US
Mail Address: 1129 West 23rd street, RIVERIA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS LUKE J Managing Member 1129 West 23rd street, RIVERIA BEACH, FL, 33404
LEWIS LUKE JJr. Agent 1129 West 23rd street, RIVERIA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1129 West 23rd street, RIVERIA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1129 West 23rd street, RIVERIA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2020-05-01 1129 West 23rd street, RIVERIA BEACH, FL 33404 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 LEWIS, LUKE JR, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-24
REINSTATEMENT 2017-03-15
REINSTATEMENT 2015-04-15
Florida Limited Liability 2011-11-17

Date of last update: 03 May 2025

Sources: Florida Department of State