Search icon

TOOL HAND LUKE 1, LLC - Florida Company Profile

Company Details

Entity Name: TOOL HAND LUKE 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOOL HAND LUKE 1, 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: 12 Jan 2015 (10 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: L15000006673
FEI/EIN Number 472836677

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

Address: 2120 Donald Ave, FORT PIERCE, FL, 34946, US
Mail Address: 2120 Donald Ave, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD DAVID L Manager 2120 Donald Ave, FORT PIERCE, FL, 34946
CONRAD DAVID L Agent 2120 Donald Ave, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 2120 Donald Ave, FORT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2120 Donald Ave, FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-04-24 2120 Donald Ave, FORT PIERCE, FL 34946 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 CONRAD, DAVID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-25
Florida Limited Liability 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State