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. |
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 |
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 |
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 | - | - |
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