Search icon

LAWSON ALARM, LLC - Florida Company Profile

Company Details

Entity Name: LAWSON ALARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWSON ALARM, 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: 14 Jul 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L10000074236
FEI/EIN Number 46-5432253

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

Address: 5021 METZKE LANE, TALLAHASSEE, FL, 32303, US
Mail Address: 5021 METZKE LANE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON RYAN W Manager 5021 METZKE LANE, TALLAHASSEE, FL, 32303
LAWSON ORMAND ZIII Manager 5021 METZKE LANE, TALLAHASSEE, FL, 32303
LAWSON ORMAND ZJR. Manager 5021 METZKE LANE, TALLAHASSEE, FL, 32303
LAWSON RYAN W Agent 5021 METZKE LANE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-02-04 LAWSON ALARM, LLC -
LC AMENDMENT 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 5021 METZKE LANE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2014-05-01 5021 METZKE LANE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 5021 METZKE LANE, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-07
LC Name Change 2020-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State