Entity Name: | LAWRENCE PROPERTIES NC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAWRENCE PROPERTIES NC 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. |
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: | 01 Aug 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000075105 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 Timber Trail, Asheville, NC, 28804, US |
Mail Address: | 3501 Timber Trail, Asheville, NC, 28804, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE HARRY W | Managing Member | 1511 Pembroke Jones Drive, Wilmington, NC, 28405 |
LAWRENCE SUSAN H | Managing Member | 1511 Pembroke Jones Drive, Wilmington, NC, 28405 |
ELSBERRY MICHAEL V | Agent | 1521 HARRIS CIRCLE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | ELSBERRY, MICHAEL V | - |
REINSTATEMENT | 2021-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-22 | 3501 Timber Trail, Asheville, NC 28804 | - |
CHANGE OF MAILING ADDRESS | 2021-01-22 | 3501 Timber Trail, Asheville, NC 28804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-12 | 1521 HARRIS CIRCLE, WINTER PARK, FL 32789 | - |
LC STMNT OF RA/RO CHG | 2014-11-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-01-22 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-31 |
CORLCRACHG | 2014-11-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State