Entity Name: | LURE SB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LURE SB 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: |
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: | 04 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2013 (12 years ago) |
Document Number: | L12000113355 |
FEI/EIN Number |
46-0910487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Mercer Street Hospitality LLC, 142 Mercer Street, NEW YORK, NY, 10012, US |
Mail Address: | C/O MERCER STREET HOSPITALITY, 142 Mercer Street, NEW YORK, NY, 10012, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKARD JOSHUA | Manager | C/O GREEN APPLE GROUP, 520 BROADWAY, NEW YORK, NY, 10012 |
MCDONALD JOHN | Manager | C/O MERCER STREET HOSPITALITY, NEW YORK, NY, 10012 |
OLIVEROS HERNANDO J | Manager | C/O MERCER STREET HOSPITALITY, NEW YORK, NY, 10012 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077085 | LURE FISHBAR | EXPIRED | 2013-08-01 | 2018-12-31 | - | C/O GREEN APPLE GROUP, 380 LAFAYETTE STREET SUITE 205, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | C/O Mercer Street Hospitality LLC, 142 Mercer Street, NEW YORK, NY 10012 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | C/O Mercer Street Hospitality LLC, 142 Mercer Street, NEW YORK, NY 10012 | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State