Search icon

LURING DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LURING DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LURING DESIGN 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: 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: 30 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L20000036447
FEI/EIN Number 84-4665449

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

Address: 10001 RIVERS TRL DR, Orlando, FL, 32817, US
Mail Address: 10001 RIVERS TRL DR, Orlando, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATAT MAJED TARIQ Auth 10001 RIVERS TRL DR, ORLANDO, FL, 32817
SHATAT MAJED TARIQ Agent 10001 RIVERS TRL DR, Orlando, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000151205 LURING STUDIO ACTIVE 2022-12-08 2027-12-31 - 6961 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 10001 RIVERS TRL DR, Orlando, FL 32817 -
CHANGE OF MAILING ADDRESS 2023-11-02 10001 RIVERS TRL DR, Orlando, FL 32817 -
REGISTERED AGENT NAME CHANGED 2023-11-02 SHATAT, MAJED TARIQ -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 10001 RIVERS TRL DR, Orlando, FL 32817 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-09-26
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-09-28
LC Amendment 2020-09-28
Florida Limited Liability 2020-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State