Search icon

LUMA PEP II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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