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. |
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 |
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 |
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 |
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 | - |
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