Search icon

LUKE'S CLOSET LLC - Florida Company Profile

Company Details

Entity Name: LUKE'S CLOSET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUKE'S CLOSET 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: 28 Oct 2021 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000469846
FEI/EIN Number 87-3453357

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

Address: 17338 CHATEAU PINE WAY, CLERMONT, FL, 34711, US
Mail Address: 17338 CHATEAU PINE WAY, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RICHARD Manager 17338 CHATEAU PINE WAY, CLERMONT, FL, 34711
Gonzalez Wilkins X Auth 418 Rona Lane, Davenport, FL, 33897
BROWN RICHARD Agent 17338 CHATEAU PINE WAY, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149523 23 RB ACTIVE 2021-11-08 2026-12-31 - 1151 RAILSIDE WAY, OAKLAND, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 17338 CHATEAU PINE WAY, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 17338 CHATEAU PINE WAY, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-09-26 17338 CHATEAU PINE WAY, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-09-26 BROWN, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-01-04
Florida Limited Liability 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State