Search icon

LAUREN KIRSTEN, LLC

Company Details

Entity Name: LAUREN KIRSTEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000281334
FEI/EIN Number 83-2757819
Address: 1030 Tidewater Shores Loop Unit 201, Bradenton, FL, 34208, US
Mail Address: 1030 Tidewater Shores Loop Unit 201, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508431008 2021-05-26 2021-05-26 1030 TIDEWATER SHORES LOOP UNIT 201, BRADENTON, FL, 342081379, US 5207 26TH ST W STE 102, BRADENTON, FL, 342072203, US

Contacts

Phone +1 941-757-3339
Fax 9417573338

Authorized person

Name JOEL PUNG
Role PRESIDENT
Phone 9414477274

Taxonomy

Taxonomy Code 342000000X - Transportation Network Company
Is Primary Yes

Agent

Name Role Address
PUNG JOEL C Agent 1030 Tidewater Shores Loop Unit 201, Bradenton, FL, 34208

Manager

Name Role Address
PUNG JOEL C Manager 1030 Tidewater Shores Loop Unit 201, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130217 ASSISTED RIDE EXPIRED 2018-12-10 2023-12-31 No data 2825 TERRA CEIA BAY BLVD. #1702, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1030 Tidewater Shores Loop Unit 201, Bradenton, FL 34208 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1030 Tidewater Shores Loop Unit 201, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2021-03-18 1030 Tidewater Shores Loop Unit 201, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2021-03-18 PUNG, JOEL C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2021-03-18
Florida Limited Liability 2018-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State