Entity Name: | LAURVAN ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L04000042554 |
FEI/EIN Number | 57-1205720 |
Address: | 1431 S. Ocean Blvd., Villa 28, Lauderdale by the Sea, FL 33062 |
Mail Address: | 1431 S. Ocean Blvd., Villa 28, Lauderdale by the Sea, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRESTERA, CHRISTOPHER | Agent | c/o Physicians Advocate, 2335 E. Atlantic Blvd., Suite 302, POMPANO BEACH, FL 33062 |
Name | Role | Address |
---|---|---|
PRESTERA, CHRISTOPHER | Manager | 1431 S. Ocean Blvd., Villa 28 Lauderdale by the Sea, FL 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000067717 | BIMINI INSURANCE, LLC | EXPIRED | 2015-06-29 | 2020-12-31 | No data | 6301 NW 5TH WAY, SUITE #2800, FORT LAUDERDALE, FL, 33309 |
G08169900295 | BIMINI INSURANCE, LLC. | EXPIRED | 2008-06-17 | 2013-12-31 | No data | 5200 NW 33RD AVE., SUITE 207, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 1431 S. Ocean Blvd., Villa 28, Lauderdale by the Sea, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 1431 S. Ocean Blvd., Villa 28, Lauderdale by the Sea, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | c/o Physicians Advocate, 2335 E. Atlantic Blvd., Suite 302, POMPANO BEACH, FL 33062 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-09-18 | LAURVAN ENTERPRISES LLC | No data |
CANCEL ADM DISS/REV | 2007-04-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-30 |
LC Amendment and Name Change | 2017-09-18 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-19 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State