Search icon

LOUSHAR, LLC - Florida Company Profile

Company Details

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

LOUSHAR, 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: 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L12000029191
FEI/EIN Number 45-4661844

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

Address: Royal Palm Yacht & Country Club, 2362 W. Maya Palm Drive, Boca Raton, FL, 33432, US
Mail Address: Royal Palm Yacht & Country Club, 2362 W. Maya Palm Drive, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYKTOR SHARON B Manager Royal Palm Yacht & Country Club, Boca Raton, FL, 33432
MacLean and Ema Agent 2600 NE 14th Street Causeway, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
CHANGE OF MAILING ADDRESS 2025-02-12 Royal Palm Yacht & Country Club, 2362 W. Maya Palm Drive, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2025-02-12 MacLean and Ema -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 2600 NE 14th Street Causeway, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 Royal Palm Yacht & Country Club, 2362 W. Maya Palm Drive, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 Cyktor, Sharon B -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2410 Del Lago Drive, Fort Lauderdale, FL 33316 -

Documents

Name Date
REINSTATEMENT 2025-02-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State