Search icon

LOOKSUR, L.L.C. - Florida Company Profile

Company Details

Entity Name: LOOKSUR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOOKSUR, L.L.C. 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000030543
FEI/EIN Number 204556600

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

Address: 2478 PRINCETON COURT, WESTON, FL, 33327
Mail Address: 2478 PRINCETON COURT, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL SALVER, PA Agent 2721 EXECUTIVE PARK DR., SUITE 3, WESTON, FL, 33331
BOMBARDI ENZO Manager 2478 PRINCETON COURT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052393 SURHAUS EXPIRED 2013-06-04 2018-12-31 - 2478 PRINCETON COURT, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2011-08-22 LOOKSUR, L.L.C. -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State