Search icon

LOKE HOLDINGS, LLC

Company Details

Entity Name: LOKE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2019 (6 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: L19000070860
FEI/EIN Number 83-4096204
Address: 1370 Seagrape Cir, Weston, FL, 33326, US
Mail Address: 1370 Seagrape Cir, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Cain Kurt Agent 1370 Seagrape Cir, Weston, FL, 33326

Authorized Member

Name Role Address
CAIN KURT Authorized Member 1370 Seagrape Cir, Weston, FL, 33326

Manager

Name Role Address
CAIN LOGAN Manager 1370 Seagrape Cir, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076372 NEX GEN RECYCLING EXPIRED 2019-07-14 2024-12-31 No data 11540 SW 3RD ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 1370 Seagrape Cir, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 1370 Seagrape Cir, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-10-22 1370 Seagrape Cir, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2020-10-22 Cain, Kurt No data
REINSTATEMENT 2020-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2019-07-26 No data No data
LC AMENDMENT 2019-07-15 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-10-22
LC Amendment 2019-07-26
LC Amendment 2019-07-15
Florida Limited Liability 2019-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State