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. |
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 |
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 |
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 |
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 | - | - |
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