Search icon

LAUREN NICOLE REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: LAUREN NICOLE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREN NICOLE 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.
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: 19 Sep 2018 (7 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: L18000222427
FEI/EIN Number 92-2136651

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

Address: 4403 TUSCANY WAY, BOYNTON BEACH, FL, 33435, US
Mail Address: 4403 TUSCANY WAY, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS LAUREN N Manager 4403 TUSCANY WAY, BOYNTON BEACH, FL, 33435
Mathews Lauren N Agent 4403 TUSCANY WAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CONVERSION 2023-09-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000065678. CONVERSION NUMBER 300000243903
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4403 TUSCANY WAY, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2023-03-17 4403 TUSCANY WAY, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 4403 TUSCANY WAY, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-13
Florida Limited Liability 2018-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State