Search icon

LAURVAN ENTERPRISES LLC

Company Details

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

Agent

Name Role Address
PRESTERA, CHRISTOPHER Agent c/o Physicians Advocate, 2335 E. Atlantic Blvd., Suite 302, POMPANO BEACH, FL 33062

Manager

Name Role Address
PRESTERA, CHRISTOPHER Manager 1431 S. Ocean Blvd., Villa 28 Lauderdale by the Sea, FL 33062

Fictitious Names

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

Events

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

Documents

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