Entity Name: | LORMAR ACQUISITIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LORMAR ACQUISITIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Oct 2014 (11 years ago) |
Document Number: | L06000098154 |
FEI/EIN Number |
205672060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 E. NEWPORT CENTER DRIVE, UNIT 114, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 1239 E. NEWPORT CENTER DRIVE, UNIT 114, DEERFIELD BEACH, FL, 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAHAR DAPHNA | Auth | 1239 E. NEWPORT CENTER DRIVE #114, DEERFIELD BEACH, FL, 33442 |
SHAHAR ARI | Auth | 1239 NEWPORT CENTER DRIVE #114, DEERFIELD BEACH, FL, 33442 |
SHAHAR DAPHNA | Agent | 1239 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2014-10-29 | LOMAR ACQUISITIONS, LLC | - |
CANCEL ADM DISS/REV | 2008-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1239 E. NEWPORT CENTER DRIVE, UNIT 114, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1239 E. NEWPORT CENTER DRIVE, UNIT 114, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 1239 E. NEWPORT CENTER DRIVE, UNIT 114, DEERFIELD BEACH, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State