Search icon

AUDRA LLC

Company Details

Entity Name: AUDRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Sep 2017 (7 years ago)
Document Number: L09000004822
FEI/EIN Number 26-3991634
Address: 5830 NW 81ST TER, PARKLAND, FL 33067
Mail Address: 5830 NW 81ST TER, PARKLAND, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VON MINDEN, AUDRA Agent 5830 NW 81st Ter, Parkland, FL 33067

Managing Member

Name Role Address
VON MINDEN GOSSAGE, AUDRA, Audra Gossage Managing Member 5830 NW 81st Ter, Parkland, FL 33067

Manager

Name Role Address
Jonathan, Gossage Manager 5830 NW 81st Ter, Parkland, FL 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016734 LTD BUILDERS ACTIVE 2024-01-30 2029-12-31 No data 5830 NW 81ST TER, PARKLAND, FL, 33067
G18000103422 LTD BUILDERS EXPIRED 2018-09-19 2023-12-31 No data 611 NE 12TH TER 1, BOYNTON BEACH, FL, 33435
G16000004711 LET'S TALK DESIGN ACTIVE 2016-01-12 2026-12-31 No data 4271 NE 24TH AVE, LIGHTHOUSE POINT, FL, 33064
G14000027925 TEMPEST CONSTRUCTION MANAGERS EXPIRED 2014-03-19 2019-12-31 No data 22 DESFORD LN, BOYNTON BEACH, FL, 33426
G13000096798 FLORIDA HARDHAT EXPIRED 2013-10-01 2018-12-31 No data 22 DESFORD LN, BOYNTON BEACH, FL, 33426
G12000020897 TECHCAKE EXPIRED 2012-02-29 2017-12-31 No data 22 DESFORD LN, BOYNTON BEACH, FL, 33426
G12000020331 EBIZNINJAS EXPIRED 2012-02-28 2017-12-31 No data 22 DESFORD LN, BOYNTON BEACH, FL, 33426
G11000028592 TEMPEST PUBLIC ADJUSTERS EXPIRED 2011-03-20 2016-12-31 No data 6971 N. FEDERAL HWY, SUITE 206, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 5830 NW 81ST TER, PARKLAND, FL 33067 No data
CHANGE OF MAILING ADDRESS 2024-01-23 5830 NW 81ST TER, PARKLAND, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 5830 NW 81st Ter, Parkland, FL 33067 No data
LC NAME CHANGE 2017-09-05 AUDRA LLC No data
REGISTERED AGENT NAME CHANGED 2016-11-29 VON MINDEN, AUDRA No data
REINSTATEMENT 2016-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001052097 TERMINATED 1000000693204 PALM BEACH 2015-09-23 2025-12-04 $ 472.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-17
LC Name Change 2017-09-05
ANNUAL REPORT 2017-02-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State