Search icon

SAINT LUKE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SAINT LUKE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT LUKE SOLUTIONS 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: 08 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000061676
FEI/EIN Number NOT APPLICABLE

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

Address: 8200 Dancing Shadow Court, Tallahassee, FL, 32312, US
Mail Address: 8200 Dancing Shadow Court, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Lathika MEsq. Manager 8200 Dancing Shadow Court, Tallahassee, FL, 32312
Konkus John A Auth 8200 Dancing Shadow Court, Tallahassee, FL, 32312
Thomas Lathika MEsq. Agent 8200 Dancing Shadow Court, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 8200 Dancing Shadow Court, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-06-08 8200 Dancing Shadow Court, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 8200 Dancing Shadow Court, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2019-12-10 Thomas, Lathika Mary, Esq. -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State