Search icon

CARLUKE JACKSONVILLE LLC

Company Details

Entity Name: CARLUKE JACKSONVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2020 (4 years ago)
Date of dissolution: 27 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (a month ago)
Document Number: L20000395314
FEI/EIN Number 86-1299616
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

Agent

Name Role Address
Kemp Perry CEO Agent 650 Fern Lake Drive, Orlando, FL, 32825

Chief Executive Officer

Name Role Address
KEMP PERRY Chief Executive Officer 1321 UPLAND DRIVE, HOUSTON, TX, 77043

Authorized Member

Name Role
CARLUKE DEVELOPMENT, LLC Authorized Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 Kemp, Perry, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 650 Fern Lake Drive, Orlando, FL 32825 No data
LC NAME CHANGE 2022-07-29 CARLUKE JACKSONVILLE LLC No data
CHANGE OF MAILING ADDRESS 2022-06-29 12574 Flagler Center Blvd Suite 101, UNIT 1155, Jacksonville, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 12574 Flagler Center Blvd Suite 101, UNIT 1155, Jacksonville, FL 32258 No data
LC NAME CHANGE 2021-09-10 CARLUKE HOMES FLAGLER ESTATES LLC No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State