Search icon

LORMERA AUTO SALES LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: LORMERA AUTO SALES LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORMERA AUTO SALES LIMITED LIABILITY COMPANY 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: 05 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2024 (a year ago)
Document Number: L18000236593
FEI/EIN Number 83-2115352

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

Address: 541 NE 32nd Street, oakland park, FL, 33334, US
Mail Address: 541 NE 32nd Street, oakland park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORMERA HENRY Authorized Member 541 NE 32nd Street, oakland park, FL, 33334
LORMERA Henry Agent 541 NE 32nd Street, oakland park, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-06 - -
REGISTERED AGENT NAME CHANGED 2024-06-06 LORMERA, Henry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2021-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 541 NE 32nd Street, oakland park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 541 NE 32nd Street, oakland park, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-01-05 541 NE 32nd Street, oakland park, FL 33334 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000074649 ACTIVE 1000000926151 BROWARD 2024-02-02 2044-02-07 $ 16,362.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-06-06
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-26
CORLCDSMEM 2021-05-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-05
REINSTATEMENT 2019-10-18
Florida Limited Liability 2018-10-05

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
96870
Current Approval Amount:
96870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State