Search icon

CHUAN LU GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: CHUAN LU GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHUAN LU GARDEN, 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: 08 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L14000124932
FEI/EIN Number 47-2891427

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

Address: 3922 E COLONIAL DR, ORLANDO, FL, 32803, US
Mail Address: 3922 E COLONIAL DR, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIU JIAN PING Manager 3922 E COLONIAL DR, ORLANDO, FL, 32803
LIU JIAN PING Agent 3922 E COLONIAL DR, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022856 CHUAN LU GARDEN EXPIRED 2015-03-03 2020-12-31 - 1101 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-21 LIU, JIAN PING -
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 3922 E COLONIAL DR, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 3922 E COLONIAL DR, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-11-28 3922 E COLONIAL DR, ORLANDO, FL 32803 -
REINSTATEMENT 2023-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-12-21
AMENDED ANNUAL REPORT 2023-11-28
REINSTATEMENT 2023-11-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
REINSTATEMENT 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State