Entity Name: | LOREY ICON 5605, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOREY ICON 5605, 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: | 10 Sep 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L09000087668 |
FEI/EIN Number |
27-0914979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 580 Washington Street, Boston, MA, 02111, US |
Mail Address: | 580 Washington Street, Boston, MA, 02111, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARIA A | Manager | 580 Washington Street, Boston, MA, 02111 |
REYES LOPEZ BARBARA A | Manager | 580 WASHINGTON STREET 2A, BOSTON, MA, 02111 |
WESTON CORPORATE ADMINISTRATION LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 1820 N Corporate Lakes Blvd, Suite 307, Weston, FL 33326 | - |
LC AMENDMENT | 2023-03-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 777 BRICKELL AVENUE, SUITE 500-96623, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | WESTON CORPORATE ADMINISTRATION LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-11 | 580 Washington Street, 2A, Boston, MA 02111 | - |
CHANGE OF MAILING ADDRESS | 2023-02-11 | 580 Washington Street, 2A, Boston, MA 02111 | - |
REINSTATEMENT | 2015-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-15 |
LC Amendment | 2023-03-13 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State