Entity Name: | LAUREA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUREA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2017 (7 years ago) |
Document Number: | L03000041950 |
FEI/EIN Number |
200253196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 LAMBIANCE DRIVE, PH-G, LONGBOAT KEY, FL, 34228 |
Mail Address: | 242 South Washington Blvd, SARASOTA, FL, 34236, US |
ZIP code: | 34228 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRA CHRISTINE | Managing Member | 242 South Washington Blvd, SARASOTA, FL, 34236 |
BRUALDI ULYSSES J | Agent | 435 LAMBIANCE DR, LONGBOAT KEY, FL, 34228 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000047056 | DCIC TECH | ACTIVE | 2010-05-28 | 2025-12-31 | - | 435 L'AMBIANCE DR., STE. PHG, LONGBOAT KEY, FL, 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-26 | BRUALDI, ULYSSES JJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-15 | 435 LAMBIANCE DRIVE, PH-G, LONGBOAT KEY, FL 34228 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 435 LAMBIANCE DRIVE, PH-G, LONGBOAT KEY, FL 34228 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 435 LAMBIANCE DR, STE PHG, LONGBOAT KEY, FL 34228 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
REINSTATEMENT | 2017-11-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State