Search icon

NURAM, LLC - Florida Company Profile

Company Details

Entity Name: NURAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NURAM, 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: 29 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000096069
FEI/EIN Number 203552969

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

Address: 714 N. Massachusetts Ave., LAKELAND, FL, 33801, US
Mail Address: 714 North Massachuesetts Avenue, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDRICK FRANK J Manager 1720 ITCHESPACKESSA DRIVE, LAKELAND, FL, 33810
BULLOCK MICHAEL L Manager 421 HOWARD AVE, LAKELAND, FL, 33815
KENDRICK FRANK JR Agent 714 N. Massachusetts Ave., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 714 N. Massachusetts Ave., LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 714 N. Massachusetts Ave., LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2018-04-11 714 N. Massachusetts Ave., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2014-12-22 KENDRICK, FRANK, JR -
LC STMNT OF RA/RO CHG 2014-12-22 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
CORLCRACHG 2014-12-22
ANNUAL REPORT 2014-08-21
ANNUAL REPORT 2013-03-21
REINSTATEMENT 2012-10-03
ANNUAL REPORT 2011-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State