Search icon

LUSH REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: LUSH REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUSH REAL ESTATE, 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: 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000130991
FEI/EIN Number 274393093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4688 Vista Street, SAN DIEGO, CA, 92116, US
Mail Address: 4688 Vista Street, SAN DIEGO, CA, 92116, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON LINDA A SOLE 4688 VISTA STREET, SAN DIEGO, CA, 92116
PASSERI FRANCESCA Agent 2150 GOODLEETE RD N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 2150 GOODLEETE RD N, C/O WOOD, BUCKEL & CARMICHAEL, PLLC, 6TH FLOOR, NAPLES, FL 34102 -
LC AMENDED AND RESTATED ARTICLES 2018-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 4688 Vista Street, SAN DIEGO, CA 92116 -
CHANGE OF MAILING ADDRESS 2017-01-09 4688 Vista Street, SAN DIEGO, CA 92116 -
REGISTERED AGENT NAME CHANGED 2015-06-11 PASSERI, FRANCESCA -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amended and Restated Art 2018-08-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-03-02
REINSTATEMENT 2011-09-27
Florida Limited Liability 2010-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State