Search icon

LAWRENCE COUNTY COAL ROYALTY PROGRAM, LLC - Florida Company Profile

Company Details

Entity Name: LAWRENCE COUNTY COAL ROYALTY PROGRAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWRENCE COUNTY COAL ROYALTY PROGRAM, 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: 27 Jun 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000067206
FEI/EIN Number 562668848

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

Address: 4851 TAMIAMI TRAIL NORTH, 302, NAPLES, FL, 34103, US
Mail Address: 4851 TAMIAMI TRAIL NORTH, 302, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEVENSE KARL Managing Member 4851 TAMIAMI TRAIL NORTH S 302, NAPLES, FL, 34103
BOYD WILLIAM Managing Member 156 BENT TREE DRIVE, PALM BEACH GARDENS, FL, 33418
LIEVENSE KARL Agent 4851 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103
GIBRALTAR ENERGY, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-13 4851 TAMIAMI TRAIL NORTH, 302, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2008-11-13 4851 TAMIAMI TRAIL NORTH, 302, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-13 4851 TAMIAMI TRAIL NORTH, 302, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-11-13
Florida Limited Liability 2007-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State