Search icon

LEMURIA RISING, LLC - Florida Company Profile

Company Details

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

LEMURIA RISING, 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: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L15000179640
FEI/EIN Number NOT APPLICABLE

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

Address: 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER STARR E Manager 3109 Grand Avenue, Coconut Grove, FL, 33133
IMERY CARLOS E Agent 2020 PONCE DE LEON BLVD, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 2020 PONCE DE LEON BLVD, SUITE 1005A, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 2020 PONCE DE LEON BLVD, SUITE 1005A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-07-27 2020 PONCE DE LEON BLVD, SUITE 1005A, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-07-27 IMERY, CARLOS E -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-05-31 LEMURIA RISING, LLC -
LC AMENDMENT 2016-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
CORLCRACHG 2021-07-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State