Search icon

LUMEN SOLUTIONS LLC - Florida Company Profile

Company Details

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

LUMEN SOLUTIONS 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: 06 Jan 2012 (13 years ago)
Date of dissolution: 03 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L12000002623
FEI/EIN Number 454194250

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

Address: 4921 SW 168TH AVENUE, SOUTHWEST RANCHES, FL, 33331, US
Mail Address: 2600 40th St N, Saint Petersburg, FL, 33713, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Villafuerte Marilene Managing Member 2600 40th St N, Saint Petersburg, FL, 33713
VILLAFUERTE JAIME Managing Member 4921 SW 168TH AVENUE, SOUTHWEST RANCHES, FL, 33331
Cruz Marisol Esq. Regi 990 Biscayne Blvd, Miami, FL, 33132
VILLAFUERTE MARILENE Agent 4921 SW 168th Avenue, Southwest Ranches, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-03 - -
CHANGE OF MAILING ADDRESS 2020-06-30 4921 SW 168TH AVENUE, SOUTHWEST RANCHES, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 4921 SW 168th Avenue, Southwest Ranches, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 4921 SW 168TH AVENUE, SOUTHWEST RANCHES, FL 33331 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State