Search icon

LOOKSYUMMY LLC - Florida Company Profile

Company Details

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

LOOKSYUMMY 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: 10 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000028695
FEI/EIN Number 81-1457627

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

Address: 2234 SW Gray Beal Ave, Port St Lucie, FL, 34953, US
Mail Address: 2234 SW Gray Beal Ave, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN KENRICK A Manager 4138 nw 96 way, Sunrise, FL, 33351
Morgan Solomon Manager 2234 SW Gray Beal Ave, Port St Lucie, FL, 34953
BROWN KENRICK A Agent 4138 nw 96 way, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2234 SW Gray Beal Ave, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-12-02 2234 SW Gray Beal Ave, Port St Lucie, FL 34953 -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-29 BROWN, KENRICK A -
REINSTATEMENT 2019-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4138 nw 96 way, Sunrise, FL 33351 -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-12-02
REINSTATEMENT 2019-11-29
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-27
LC Amendment 2016-10-03
Florida Limited Liability 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State