Entity Name: | LAWSON'S MHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAWSON'S MHP, 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: |
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: | 05 Dec 2007 (17 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Dec 2018 (6 years ago) |
Document Number: | L07000120905 |
FEI/EIN Number |
261541622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 S ORANGE AVENUE, SUITE 1550, Orlando, FL, 32801, US |
Mail Address: | 255 S ORANGE AVENUE, SUITE 1550, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JAMIE | Manager | 255 S ORANGE AVENUE, Orlando, FL, 32801 |
Rabitaille Regina | Agent | 1118 OVERBROOK DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1118 OVERBROOK DRIVE, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 255 S ORANGE AVENUE, SUITE 1550, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 255 S ORANGE AVENUE, SUITE 1550, Orlando, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Rabitaille, Regina | - |
LC STMNT OF RA/RO CHG | 2018-12-11 | - | - |
REINSTATEMENT | 2014-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2018-12-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State