Search icon

LAWEE ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAWEE ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWEE ENTERPRISES, L.L.C. 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: 03 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000000527
FEI/EIN Number 202280032

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

Address: 1210 W. 13TH ST., RIVIERA BEACH, FL, 33404, US
Mail Address: 1210 W. 13TH ST., RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
MINTON DARREN Authorized Member 1210 W. 13th Street, Riviera Beach, FL, 33404
Organica, LLC Doctors Scient Auth 1210 W. 13th Street, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-03 VCORP SERVICES, LLC -
REINSTATEMENT 2023-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2021-08-27 - -
CHANGE OF MAILING ADDRESS 2017-02-21 1210 W. 13TH ST., RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1210 W. 13TH ST., RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2016-12-15 - -

Documents

Name Date
REINSTATEMENT 2023-02-03
LC Amendment 2022-08-19
LC Amendment 2021-08-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-15
REINSTATEMENT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State