Search icon

LAKSHMI, LLC. - Florida Company Profile

Company Details

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

LAKSHMI, 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000012532
FEI/EIN Number 500027763

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

Address: 251 CRANDON BLVD., SUITE 205, KEY BISCAYNE, FL, 33149
Mail Address: 252 7th Avenue, New York, NY, 10001, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanderbilt Alexander C Owne 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Vanderbilt Alexander C Agent 251 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107146 MAD XIENCE EXPIRED 2016-09-29 2021-12-31 - 252 7TH AVE STE 5P, NEW YORK, NY, 10001
G10000101029 MF MARINE EXPIRED 2010-11-03 2015-12-31 - 251 CRANDON BLVD, #205, KEY BISCAYNE, FL, 33149
G10000062016 UNIX FINE ART EXPIRED 2010-07-05 2015-12-31 - 251 CRANDON BLVD. SUITE 205, KEY BISCAYNE, FL, 33149
G08017900306 CAPITAL STONE GROUP EXPIRED 2008-01-17 2013-12-31 - 80 SW 8TH STREET SUITE 1920, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-08-16 Vanderbilt, Alexander Cesaria -
CHANGE OF MAILING ADDRESS 2014-03-19 251 CRANDON BLVD., SUITE 205, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-10-02
REINSTATEMENT 2020-06-17
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State