Entity Name: | LURIA IMPROVEMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jul 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | M99000001102 |
FEI/EIN Number | 522177330 |
Address: | C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591 |
Mail Address: | C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
JIT PACKAGE PARTNERS, LLC | Managing Member | 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591 |
IFSHIN ADAM | Managing Member | 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY 10591 | No data |
REINSTATEMENT | 2011-03-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-03-07 | C/O DLC MANAGEMENT CORPORATION, 580 WHITE PLAINS RD, TARRYTOWN, NY 10591 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2006-02-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-08 | NRAI SERVICES, INC | No data |
REINSTATEMENT | 2003-10-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000031734 | LAPSED | 01030170014 | 01557 01488 | 2003-01-23 | 2023-01-24 | $ 10,750.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363 |
Name | Date |
---|---|
REINSTATEMENT | 2011-03-07 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-02-13 |
REINSTATEMENT | 2006-02-24 |
Reg. Agent Change | 2005-03-08 |
ANNUAL REPORT | 2004-09-21 |
REINSTATEMENT | 2003-10-30 |
ANNUAL REPORT | 2002-08-11 |
ANNUAL REPORT | 2001-09-04 |
ANNUAL REPORT | 2000-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State