Entity Name: | LUNDIN REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUNDIN REAL ESTATE, 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 2014 (11 years ago) |
Date of dissolution: | 11 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | L14000138406 |
FEI/EIN Number |
36-4826399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1411 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1411 BAYVIEW DRIVE, FORT LAUDERDALE, AL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHLEGEL LIVINGSTON, LLC | Agent | - |
LUNDIN NICHLAS | Manager | 1411 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33305 |
Lundin Fanny a | Manager | 1353 Bayview Drive, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | SCHLEGEL LIVINGSTON, LLC | - |
REINSTATEMENT | 2015-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-28 | 1411 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2015-10-28 | 1411 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33304 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-11 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-10-28 |
Florida Limited Liability | 2014-09-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State