Entity Name: | LARYLUK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LARYLUK 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: | 21 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2016 (9 years ago) |
Document Number: | L11000084011 |
FEI/EIN Number |
45-2971188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5701 COLLINS AV #1701, MIAMI BEACH, FL, 33140, US |
Mail Address: | 5701 COLLINS AV #1701, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHENLO GLORIA N | Manager | 5701 COLLINS AV #1701, MIAMI BEACH, FL, 33140 |
GONZALEZ LUCAS J | Manager | 5701 COLLINS AV #1701, MIAMI BEACH, FL, 33140 |
TAX CARE MIRAMAR | Agent | 15800 PINES BLVD, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5701 COLLINS AV #1701, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 15800 PINES BLVD, SUITE 331, PEMBROKE PINES, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | TAX CARE MIRAMAR | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5701 COLLINS AV #1701, MIAMI BEACH, FL 33140 | - |
LC AMENDMENT | 2016-05-17 | - | - |
LC AMENDMENT | 2016-03-04 | - | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-21 |
LC Amendment | 2016-05-17 |
LC Amendment | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State