Search icon

LOCKEHEART LLC - Florida Company Profile

Company Details

Entity Name: LOCKEHEART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LOCKEHEART 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: 15 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000059872
FEI/EIN Number 82-0867171

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

Address: 1221 Commercial Park Dr, STE 3, TALLAHASSEE, FL 32303
Mail Address: 1221 Commercial Park Dr, STE 3, TALLAHASSEE, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kanga, HENDRICK Herve Agent 1098 HIGH MEADOW DR, TALLAHASSEE, FL 32311
KANGA, HENDRICK H Authorized Member 1098 HIGH MEADOW DR, TALLAHASSEE, FL 32311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146886 LOCKEHEART MOTORSPORTS CO. ACTIVE 2020-11-16 2025-12-31 - 1098 HIGH MEADOW DRIVE, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1221 Commercial Park Dr, STE 3, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2021-04-10 1221 Commercial Park Dr, STE 3, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-30 1098 HIGH MEADOW DR, TALLAHASSEE, FL 32311 -
REINSTATEMENT 2020-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Kanga, HENDRICK Herve -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-08-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-15

Date of last update: 18 Feb 2025

Sources: Florida Department of State