Search icon

LORENC GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: LORENC GROUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORENC GROUP INTERNATIONAL, 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: 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: 22 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000001867
FEI/EIN Number 800028414

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

Mail Address: Ansbacher Law, P.A., 8818 GOODBYS EXECUTIVE DRIVE, SUITE 100, JACKSONVILLE, FL, 32217, US
Address: 171 HERONS NEST LANE, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSBACHER LAW, P.A. Agent -
LORENC RICHARD A Managing Member 171 HERONS NEST LANE, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 171 HERONS NEST LANE, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2014-03-03 171 HERONS NEST LANE, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2014-03-03 Ansbacher Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 8818 GOODBYS EXECUTIVE DRIVE, SUITE 100, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State