Entity Name: | VERA - LAURENTIN DEVELOPERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VERA - LAURENTIN DEVELOPERS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000016557 |
FEI/EIN Number |
264281095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL, 32835 |
Mail Address: | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL, 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERA JESUS | Managing Member | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL, 32835 |
LAURENTIN JESUS | Managing Member | 3344 ROBERT JONES DR # 403, ORLANDO, FL, 32835 |
LAURENTIN RAFAEL | Manager | 3344 ROBERT TRENT JONES # 403, ORLANDO, FL, 32835 |
VERA JESUS | Agent | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 3344 ROBERT TRENT JONES DR # 403, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-05-09 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State