Search icon

LAWRENCE SHAFER & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: LAWRENCE SHAFER & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWRENCE SHAFER & ASSOCIATES, 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: 29 Aug 2006 (19 years ago)
Document Number: L06000085583
FEI/EIN Number 205530492

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

Address: 6308 GRANT STREET, HOLLYWOOD, FL, 33024-5924, US
Mail Address: 6308 GRANT STREET, HOLLYWOOD, FL, 33024-5924, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER LAWRENCE E Ph.d. Managing Member 6308 GRANT STREET, HOLLYWOOD, FL, 330245924
SHAFER LAWRENCE EPhd Agent 6308 GRANT STREET, HOLLYWOOD, FL, 330245924

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000022520 BUYERS VANTAGE REALTY EXPIRED 2018-02-12 2023-12-31 - 6308 GRANT STREET, STE 100, HOLLYWOOD, FL, 33024
G11000073070 SOFL REALTY EXPIRED 2011-07-21 2016-12-31 - 6308 GRANT ST, SUITE 100, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-20 SHAFER, LAWRENCE E, Phd -
CHANGE OF PRINCIPAL ADDRESS 2010-03-21 6308 GRANT STREET, HOLLYWOOD, FL 33024-5924 -
CHANGE OF MAILING ADDRESS 2010-03-21 6308 GRANT STREET, HOLLYWOOD, FL 33024-5924 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State