Entity Name: | LAYNE LOWREY, CRNA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAYNE LOWREY, CRNA, 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: | 07 Jul 2008 (17 years ago) |
Date of dissolution: | 11 Dec 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2024 (5 months ago) |
Document Number: | L08000065138 |
FEI/EIN Number |
262194195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 PALM SPRINGS TERRACE, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 1105 N Palm Springs Terrace, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOWREY LAYNE | President | 1105 N Palm Springs Terrace, CRYSTAL RIVER, FL, 34429 |
LOWREY LAYNE C | Agent | 1105 PALM SPRINGS TERRACE, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-11 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 1105 PALM SPRINGS TERRACE, CRYSTAL RIVER, FL 34429 | - |
LC AMENDMENT AND NAME CHANGE | 2009-10-26 | LAYNE LOWREY, CRNA, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | LOWREY, LAYNE CRNA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 1105 PALM SPRINGS TERRACE, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 1105 PALM SPRINGS TERRACE, CRYSTAL RIVER, FL 34429 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-11 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State