Search icon

LAUREL LLC - Florida Company Profile

Company Details

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

LAUREL 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: 05 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: L01000000285
FEI/EIN Number 251155166

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

Address: 205 RIVERSIDE DRIVE, EVERGLADES CITY, FL, 34139, US
Mail Address: PO BOX 809, NORWOOD, CO, 81423
ZIP code: 34139
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALMIA COMPANY, INC. Managing Member -
WALTHER RONALD JCPA Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 WALTHER, RONALD J, CPA -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 205 RIVERSIDE DRIVE, EVERGLADES CITY, FL 34139 -
CHANGE OF MAILING ADDRESS 2011-04-15 205 RIVERSIDE DRIVE, EVERGLADES CITY, FL 34139 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-09 3838 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State