Search icon

LAURYN A. FERGUSON UNIT 310, LLC - Florida Company Profile

Company Details

Entity Name: LAURYN A. FERGUSON UNIT 310, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURYN A. FERGUSON UNIT 310, 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: 17 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000118551
FEI/EIN Number 900773245

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

Address: 7200 CAPILLA CT, CORAL GABLES, FL, 33143, US
Mail Address: 7200 CAPILLA CT, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GY CORPORATE SERVICES, INC. Agent
UNIT 310 EDGEWATER, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-18 777 S. FLAGLER DR, STE 500E, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-03-06 GY Corporate Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 7200 CAPILLA CT, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-04-02 7200 CAPILLA CT, CORAL GABLES, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-06
Reg. Agent Resignation 2016-11-08
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State