Search icon

LAURYAN FLORIDA VILLAS, INC. - Florida Company Profile

Company Details

Entity Name: LAURYAN FLORIDA VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURYAN FLORIDA VILLAS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Nov 2003 (21 years ago)
Date of dissolution: 09 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: P03000138537
FEI/EIN Number 201150410

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

Address: 4425 ventura canyon ave ,, sherman oaks, CA, 91423, US
Mail Address: 4425 ventura canyon ave, sherman oaks, CA, 91423, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEARD TIM Vice President 4425 ventura canyon ave, sherman oaks, CA, 91423
THOMAS MIA Agent 1408 EAST ROBINSON STREET, ORLANDO, FL, 32801
BEARD GERALDINE President 4425 ventura canyon ave, sherman oaks, CA, 91423

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-29 4425 ventura canyon ave ,, appt 102, sherman oaks, CA 91423 -
CHANGE OF MAILING ADDRESS 2013-03-29 4425 ventura canyon ave ,, appt 102, sherman oaks, CA 91423 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-01 1408 EAST ROBINSON STREET, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2011-05-01 THOMAS, MIA -
CANCEL ADM DISS/REV 2004-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State