Search icon

LURE SB LLC - Florida Company Profile

Company Details

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.
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: 04 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (11 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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 Apr 2025

Sources: Florida Department of State