Search icon

LUMINESCENCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUMINESCENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUMINESCENCE 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: 05 Oct 2015 (10 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L15000168918
FEI/EIN Number APPLIED FOR

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

Address: 2108 N ST STE N, SACRAMENTO, CA, 95816
Mail Address: 2108 N ST STE N, SACRAMENTO, CA, 95816
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MART ANDREW N Authorized Member 5550 Glades Road, Boca Raton, FL, 33431
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 2108 N ST STE N, SACRAMENTO, CA 95816 -
CHANGE OF MAILING ADDRESS 2023-07-12 2108 N ST STE N, SACRAMENTO, CA 95816 -
REGISTERED AGENT NAME CHANGED 2023-07-12 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2023-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
AMENDED ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-07-28
REINSTATEMENT 2023-07-12
CORLCRACHG 2023-07-12
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-01-12
AMENDED ANNUAL REPORT 2019-07-28
ANNUAL REPORT 2019-01-14

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33085
Current Approval Amount:
33085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33518.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State