Search icon

LAWMEDIALABS, INC. - Florida Company Profile

Company Details

Entity Name: LAWMEDIALABS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2018 (7 years ago)
Document Number: F08000002834
FEI/EIN Number 522338756

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

Address: 10380 SW Village Center Dr, #170, PORT ST LUCIE, FL, 34987, US
Mail Address: 10380 SW Village Center Dr, #170, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRANAT RICHARD S President 10864 SW Sunray St, PORT ST LUCIE, FL, 34987
Granat Nancy R Treasurer 10864 Sw Sunray St, PORT ST LUCIE, FL, 34987
Granat Nancy R Secretary 10864 Sw Sunray St, PORT ST LUCIE, FL, 34987
Granat Peter W Vice President 10864 Sw Sunray St, Port St Lucie, FL, 34987
GRANAT RICHARD S Agent 10864 Sw Sunray Street, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119226 SMARTLEGALFORMS ACTIVE 2020-09-14 2025-12-31 - 10380 SW VILLAGE CENTER DRIVE, #407, PORT ST LUCIE, FL, 34987
G19000068326 SMARTLEGALFORMS ACTIVE 2019-06-17 2029-12-31 - 10864 SW SUNRAY ST, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 10864 Sw Sunray Street, Port St Lucie, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 10380 SW Village Center Dr, #170, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-02-24 10380 SW Village Center Dr, #170, PORT ST LUCIE, FL 34987 -
NAME CHANGE AMENDMENT 2018-02-19 LAWMEDIALABS, INC. -
NAME CHANGE AMENDMENT 2012-06-13 SMARTLEGALFORMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001158170 TERMINATED 1000000506398 PALM BEACH 2013-05-22 2033-06-26 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000120148 TERMINATED 1000000392976 PALM BEACH 2012-12-05 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State