Entity Name: | LAUNDR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAUNDR 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: | 13 Jul 2016 (9 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L16000131755 |
FEI/EIN Number |
81-3330773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2647 NE 204 TER, MIAMI, FL, 33180, US |
Mail Address: | 205 NE 6th Ave, Gainesville, FL, 32601, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMPKIN KYLE | Authorized Member | 2647 NE 204 TER, MIAMI, FL, 33180 |
BEHFAR MICHAEL | Authorized Member | 16250 NE 2ND AVE, MIAMI, FL, 33162 |
LAMPKIN KYLE | Agent | 205 NE 6th Ave, Gainesville, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2023-01-30 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LAUNDR, INC.. CONVERSION NUMBER 100000235901 |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 205 NE 6th Ave, Gainesville, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 2647 NE 204 TER, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-24 | LAMPKIN, KYLE | - |
LC STMNT OF RA/RO CHG | 2020-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 2647 NE 204 TER, MIAMI, FL 33180 | - |
LC AMENDMENT | 2018-11-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000258438 | TERMINATED | 1000000889018 | DADE | 2021-05-20 | 2031-05-26 | $ 2,033.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Conversion | 2023-01-30 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-07-27 |
CORLCRACHG | 2020-08-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-17 |
LC Amendment | 2018-11-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4894707707 | 2020-05-01 | 0491 | PPP | 978 SW 2ND AVE, GAINESVILLE, FL, 32601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State