Search icon

LIEV WARD AGENT REFERRAL NETWORK (LWARN), LLC - Florida Company Profile

Company Details

Entity Name: LIEV WARD AGENT REFERRAL NETWORK (LWARN), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIEV WARD AGENT REFERRAL NETWORK (LWARN), 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: 31 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000100333
FEI/EIN Number 800753722

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

Address: 110 SE 4TH AVENUE, SUITE 102, DELRAY BEACH, FL, 33483
Mail Address: 110 SE 4TH AVENUE, SUITE 102, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman Barry Chief Executive Officer 110 SE 4TH AVENUE SUITE 102, DELRAY BEACH, FL, 33483
Kaufman Barry CEO Agent 110 SE 4th Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-05-14 Kaufman, Barry, CEO -
REGISTERED AGENT ADDRESS CHANGED 2014-05-14 110 SE 4th Ave, Delray Beach, FL 33483 -
LC AMENDMENT 2014-05-13 - -
REINSTATEMENT 2014-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-26 110 SE 4TH AVENUE, SUITE 102, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 110 SE 4TH AVENUE, SUITE 102, DELRAY BEACH, FL 33483 -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-05-14
LC Amendment 2014-05-13
AMENDED ANNUAL REPORT 2014-04-23
REINSTATEMENT 2014-03-27
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-08-31

Date of last update: 02 May 2025

Sources: Florida Department of State