Search icon

LURA CARPENTRY L.L.C. - Florida Company Profile

Company Details

Entity Name: LURA CARPENTRY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LURA CARPENTRY 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: 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: 13 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L07000113812
FEI/EIN Number 132868680

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

Address: 2100 NE 56th St. #1, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2100 NE 56th St #1, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAJMADHI HEKURAN President 2100 NE 56th St. #1, FORT LAUDERDALE, FL, 33308
VAJMADHI HEKURAN Agent 2100 NE 56th St. #1, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-29 VAJMADHI, HEKURAN -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-03 2100 NE 56th St. #1, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 2100 NE 56th St. #1, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2013-12-03 2100 NE 56th St. #1, FORT LAUDERDALE, FL 33308 -
CANCEL ADM DISS/REV 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2020-02-02
REINSTATEMENT 2019-01-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-06
AMENDED ANNUAL REPORT 2013-12-03

Date of last update: 01 May 2025

Sources: Florida Department of State