Search icon

LAWSON MINNEOLA AVENUE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: LAWSON MINNEOLA AVENUE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWSON MINNEOLA AVENUE PROPERTY, 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: 16 Sep 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: L09000089410
FEI/EIN Number 272351332

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

Address: 1064 W. HIGHWAY 50, CLERMONT, FL, 34712
Mail Address: PO BOX 121126, CLERMONT, FL, 34712, US
ZIP code: 34712
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON WILLIAM E Manager PO BOX 121126, CLERMONT, FL, 34712
LAWSON CHARLENE H Manager PO BOX 121126, CLERMONT, FL, 34712
LOWMAN WILLIAM RJr., ES Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-13 LAWSON MINNEOLA AVENUE PROPERTY, LLC -
REGISTERED AGENT NAME CHANGED 2020-03-25 LOWMAN, WILLIAM R., Jr., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-01-31 1064 W. HIGHWAY 50, CLERMONT, FL 34712 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
LC Name Change 2020-07-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State