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