Search icon

LAUREN DURAND DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: LAUREN DURAND DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREN DURAND DESIGNS, 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: 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: 30 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000126434
FEI/EIN Number 81-3290841

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

Address: 3575 NW 192nd Drive, Newberry, FL, 32669, US
Mail Address: 3575 NW 192nd Drive, Newberry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halvorson Lauren Manager 3575 NW 192nd Drive, Newberry, FL, 32669
HALVORSON DREW S Agent 3575 NW 192nd Drive, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3575 NW 192nd Drive, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3575 NW 192nd Drive, Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2021-04-29 3575 NW 192nd Drive, Newberry, FL 32669 -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 HALVORSON, DREW S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000778209 TERMINATED 1000000804461 ALACHUA 2018-11-19 2038-11-28 $ 353.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-10-25
Florida Limited Liability 2016-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State