Entity Name: | CARLUKE JACKSONVILLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLUKE JACKSONVILLE 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. |
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: | 18 Dec 2020 (4 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | L20000395314 |
FEI/EIN Number |
86-1299616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12574 Flagler Center Blvd Suite 101, UNIT 1155, Jacksonville, FL, 32258, US |
Mail Address: | 12574 Flagler Center Blvd Suite 101, UNIT 1155, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLUKE DEVELOPMENT, LLC | Authorized Member | - |
KEMP PERRY | Chief Executive Officer | 1321 UPLAND DRIVE, HOUSTON, TX, 77043 |
Kemp Perry CEO | Agent | 650 Fern Lake Drive, Orlando, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Kemp, Perry, CEO | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 650 Fern Lake Drive, Orlando, FL 32825 | - |
LC NAME CHANGE | 2022-07-29 | CARLUKE JACKSONVILLE LLC | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 12574 Flagler Center Blvd Suite 101, UNIT 1155, Jacksonville, FL 32258 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 12574 Flagler Center Blvd Suite 101, UNIT 1155, Jacksonville, FL 32258 | - |
LC NAME CHANGE | 2021-09-10 | CARLUKE HOMES FLAGLER ESTATES LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
AMENDED ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-01-30 |
LC Name Change | 2022-07-29 |
ANNUAL REPORT | 2022-01-04 |
AMENDED ANNUAL REPORT | 2021-12-14 |
LC Name Change | 2021-09-10 |
ANNUAL REPORT | 2021-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State