Search icon

LAURUS INTERNATIONAL ENTERPRISES, LLC

Company Details

Entity Name: LAURUS INTERNATIONAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: M15000003985
FEI/EIN Number 37-1782806
Address: 8014 Bayberry Road, Jacksonville, FL, 32256, US
Mail Address: 8014 Bayberry Road, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Jones Dale Manager 8014 Bayberry Road, Jacksonville, FL, 32256
Sinclair H V Manager 8014 Bayberry Road, Jacksonville, FL, 32256
Moquin Kirk Manager 8014 Bayberry Road, Jacksonville, FL, 32256
Thompson Mark Manager 8014 Bayberry Road, Jacksonville, FL, 32256
Howard Nigel Manager 8014 Bayberry Road, Jacksonville, FL, 32256
Rivers Rufus Manager 8014 Bayberry Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000120400 ENHANCED RESOURCE CENTERS-INTERNATIONAL ACTIVE 2016-11-07 2026-12-31 No data 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256
G16000120401 ERC - INTERNATIONAL EXPIRED 2016-11-07 2021-12-31 No data 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256
G16000017182 ERC EXPIRED 2016-02-17 2021-12-31 No data 8014 BAYBERRY ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 8014 Bayberry Road, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2022-04-22 8014 Bayberry Road, Jacksonville, FL 32256 No data
LC STMNT OF RA/RO CHG 2018-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 1201 HAYS STREET, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-18
CORLCRACHG 2018-06-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State