Search icon

LAWRENCE PROPERTIES NC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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