Search icon

LAUREN HANNA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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