Search icon

E. LAWRENCE DESIGN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: E. LAWRENCE DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

E. LAWRENCE DESIGN, 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: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L10000051738
FEI/EIN Number 272590825

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

Address: 3000 NE 2nd Ave, Miami, FL, 33137, US
Mail Address: 3000 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E. LAWRENCE DESIGN, LLC, NEW YORK 6394473 NEW YORK

Key Officers & Management

Name Role Address
WINNICK ERIC Managing Member 3000 NE 2nd Ave, Miami, FL, 33137
WINNICK ERIC Agent 3000 NE 2nd Ave, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 3000 NE 2nd Ave, 1403, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-04-08 3000 NE 2nd Ave, 1403, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2024-04-08 WINNICK, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3000 NE 2nd Ave, 1403, Miami, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State