Search icon

LOKE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LOKE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOKE HOLDINGS, 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: 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

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

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

Key Officers & Management

Name Role Address
CAIN KURT Authorized Member 1370 Seagrape Cir, Weston, FL, 33326
CAIN LOGAN Manager 1370 Seagrape Cir, Weston, FL, 33326
Cain Kurt Agent 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 - 11540 SW 3RD ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 1370 Seagrape Cir, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 1370 Seagrape Cir, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-10-22 1370 Seagrape Cir, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2020-10-22 Cain, Kurt -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-07-26 - -
LC AMENDMENT 2019-07-15 - -

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 Apr 2025

Sources: Florida Department of State