Search icon

LUMAR HACKNEY, LLC - Florida Company Profile

Company Details

Entity Name: LUMAR HACKNEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMAR HACKNEY, 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: 09 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000019793
FEI/EIN Number 45-4503183

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

Address: LUMAR HACKNEY, LLC, 151 N NOB HILL ROAD, PLANTATION, FL, 33324, US
Mail Address: LUMAR HACKNEY, LLC, 151 N NOB HILL ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAR HOLDINGS, LLC Manager -
SALVER & COOK, LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 LUMAR HACKNEY, LLC, 151 N NOB HILL ROAD, STE 138, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-10-01 LUMAR HACKNEY, LLC, 151 N NOB HILL ROAD, STE 138, PLANTATION, FL 33324 -
LC AMENDMENT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 SALVER & COOK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-22
LC Amendment 2018-09-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State