Search icon

LUKES LOBSTER XX LLC - Florida Company Profile

Company Details

Entity Name: LUKES LOBSTER XX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUKES LOBSTER XX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2015 (9 years ago)
Document Number: L15000184687
FEI/EIN Number 47-5479837

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

Address: 84 Industrial Park Rd., Saco, ME, 04072, US
Mail Address: 84 Industrial Park Rd., Saco, ME, 04072, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LUKES LOBSTER HOLDING LLC Auth
LUKES LOBSTER XXXII LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110245 LUKE'S LOBSTER ACTIVE 2016-10-10 2026-12-31 - 84 INDUSTRIAL PARK RD, SACO, ME, 04072

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-07 Lukes Lobster Holding LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 Brickell City Centre, 701 S Miami Ave, #353, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 84 Industrial Park Rd., Saco, ME 04072 -
CHANGE OF MAILING ADDRESS 2020-06-10 84 Industrial Park Rd., Saco, ME 04072 -
REGISTERED AGENT NAME CHANGED 2018-01-04 Lukes Lobster XXXII LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 Aventura Mall, 19501 Biscayne Blvd, # FH-7, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State