Search icon

LAYNE LOWREY, CRNA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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