Search icon

LUKE SKYBUILDER LLC - Florida Company Profile

Company Details

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

LUKE SKYBUILDER 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 29 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2023 (2 years ago)
Document Number: L19000216722
FEI/EIN Number 842837253

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

Address: 2650 West State Road 84, Suite 103, Fort Lauderdale, FL, 33312, US
Mail Address: 2650 West State Road 84, Suite 103, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMORESANO LUKE T Manager 2650 West State Road 84, Fort Lauderdale, FL, 33312
Escandon Ignacio Manager 2650 West State Road 84, Fort Lauderdale, FL, 33312
Amoresano Luke T Agent 2650 West State Road 84, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-29 - -
REGISTERED AGENT NAME CHANGED 2023-01-04 Amoresano, Luke T -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 2650 West State Road 84, Suite 103, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-08-30 2650 West State Road 84, Suite 103, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 2650 West State Road 84, Suite 103, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2019-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000516815 ACTIVE 23-CC-096460 HILLSBOROUGH COUNTY 2023-10-09 2028-10-31 $8,317.90 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-29
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-06
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-11-08
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-10-03
AMENDED ANNUAL REPORT 2020-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State