Search icon

LUROSS LLC - Florida Company Profile

Company Details

Entity Name: LUROSS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUROSS 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000025278
FEI/EIN Number 41-2281310

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

Address: 18364 FRESH LAKE WAY, BOCA RATON, FL, 33498
Mail Address: 18364 FRESH LAKE WAY, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
LESSA LUIZ G J Authorized Member 2160 NW 22ND ST, POMPANO BEACH, FL, 33069
LESSA ROSSANA A Authorized Member 2160 NW 22ND ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 CSG - CAPITAL SERVICES GROUP INC -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-01 18364 FRESH LAKE WAY, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-12 18364 FRESH LAKE WAY, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-12 18364 FRESH LAKE WAY, BOCA RATON, FL 33498 -
LC AMENDMENT 2013-08-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-01
LC Amendment 2013-08-12
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State