Search icon

LAURENT LAWSON, LLC - Florida Company Profile

Company Details

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

LAURENT LAWSON, 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: 20 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: L11000142329
FEI/EIN Number 45-4077363

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

Address: 14212 SPORTS CLUB WAY, ORLANDO, FL, 32837, US
Mail Address: PO BOX 692505, ORLANDO, FL, 32869, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON LAURENT Managing Member 14212 SPORTS CLUB WAY, ORLANDO, FL, 32837
LAWSON LAURENT Agent 14212 SPORTS CLUB WAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 LAWSON, LAURENT -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 14212 SPORTS CLUB WAY, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 14212 SPORTS CLUB WAY, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-01-12 14212 SPORTS CLUB WAY, ORLANDO, FL 32837 -
REINSTATEMENT 2013-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842768207 2020-08-06 0491 PPP 14212 Sports Club Way, Orlando, FL, 32837-6970
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18941
Loan Approval Amount (current) 18941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6970
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8792538403 2021-02-13 0491 PPS 14212 Sports Club Way, Orlando, FL, 32837-6970
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12027
Loan Approval Amount (current) 12027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6970
Project Congressional District FL-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12128.56
Forgiveness Paid Date 2021-12-23

Date of last update: 03 May 2025

Sources: Florida Department of State