Search icon

LORKA, LLC - Florida Company Profile

Company Details

Entity Name: LORKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LORKA, 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 05 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L14000001840
FEI/EIN Number 32-0432135

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

Address: 4002 Greystone Dr, Clermont, FL 34711
Mail Address: 4002 Greystone Drive, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meat, Stephanie C, CEO Agent 4002 Greystone Dr, Clermont, FL 34711
MEAT, LAURENT Authorized Representative 4002 Greystone Dr, Clermont, FL 34711
MEAT, STEPHANIE Manager 4002 Greystone Dr, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037080 CWP CLEAR WATER POOLS EXPIRED 2015-04-13 2020-12-31 - 13848 TILDEN ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-05 - -
CHANGE OF MAILING ADDRESS 2019-04-10 4002 Greystone Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Meat, Stephanie C, CEO -
LC AMENDMENT 2018-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 4002 Greystone Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 4002 Greystone Dr, Clermont, FL 34711 -
LC AMENDMENT 2014-06-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-05
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-10
LC Amendment 2018-09-27
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13
LC Amendment 2014-06-11
Florida Limited Liability 2014-01-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State