Entity Name: | 1164 LURAY AVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Aug 2017 (8 years ago) |
Document Number: | L17000062927 |
FEI/EIN Number | 82-4030801 |
Address: | 1308 se 5th terr, # 28, cape coral, FL, 33990, US |
Mail Address: | 1308 SE 5TH TERR, # 28, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON MELINDA C | Agent | 1308 SE 5TH TERR, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
crawford ellecia | Manager | 1308 SE 5TH TERR, CAPE CORAL, FL, 33990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1308 se 5th terr, # 28, cape coral, FL 33990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1308 SE 5TH TERR, CAPE CORAL, FL 33990 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-27 | 1308 se 5th terr, # 28, cape coral, FL 33990 | No data |
LC AMENDMENT | 2017-08-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-02 | RICHARDSON, MELINDA C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
Florida Limited Liability | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State