Entity Name: | LAUREN HANNA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUREN HANNA, 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: | 05 Dec 2008 (16 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | L08000111746 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PLAZA DEL MAR, APT. 802, ISLA VERDE, PR, 00979, PR |
Mail Address: | PLAZA DEL MAR, APT. 802, ISLA VERDE, PR, 00979, PR |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cunill John M | Auth | 1000 BRICKELL AVE., Miami, FL, 33131 |
CHEPENIK TRUSHIN LLP | Agent | 12550 BISCAYNE BLVD., NORTH MIAMI, FL, 33181 |
LAUREN HOLDINGS IRREV TRUST UAD 7-14-08 | Managing Member | PLAZA DEL MAR, APT. 802, ISLA VERDE, PR, 00979 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2021-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | CHEPENIK TRUSHIN LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-20 | 12550 BISCAYNE BLVD., SUITE 904, NORTH MIAMI, FL 33181 | - |
CANCEL ADM DISS/REV | 2010-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000316762 | ACTIVE | 1000000351066 | MIAMI-DADE | 2012-10-18 | 2037-06-08 | $ 20.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
CORLCAUTH | 2021-02-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State