Entity Name: | LUMA PEP II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUMA PEP II, 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: | 28 Aug 2012 (13 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | L12000110711 |
FEI/EIN Number |
20-8111661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LUMA Capital, 1420 3rd Street South, NAPLES, FL, 34102, US |
Mail Address: | C/O LUMA Capital, 1420 3rd Street South, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER DANIEL | Managing Member | C/O LUMA Capital, NAPLES, FL, 34102 |
LUMA ALTERNATIVE INVESTMENTS, LLC | Manager | - |
Keller Daniel | Agent | C/O LUMA Capital, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | C/O LUMA Capital, 1420 3rd Street South, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | C/O LUMA Capital, 1420 3rd Street South, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | C/O LUMA Capital, 1420 3rd Street South, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Keller, Daniel | - |
LC NAME CHANGE | 2017-02-13 | LUMA PEP II, LLC | - |
CONVERSION | 2012-08-28 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000124851 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-17 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2018-02-08 |
LC Name Change | 2017-02-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State