Search icon

RACHEL LAWRENCE LLC

Company Details

Entity Name: RACHEL LAWRENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000089981
FEI/EIN Number 46-3060335
Address: 1175 NE Miami Gardens Dr, North Miami Beach, FL, 33179, US
Mail Address: 1175 NE Miami Gardens Dr, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICE AVROHOM Agent 9401 COLLINS AVENUE, SURFSIDE, FL, 33154

Managing Member

Name Role Address
RICE AVROHOM Managing Member 210 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 1175 NE Miami Gardens Dr, 508, North Miami Beach, FL 33179 No data
CHANGE OF MAILING ADDRESS 2014-02-26 1175 NE Miami Gardens Dr, 508, North Miami Beach, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
MONIQUE B. LORNE VS RACHEL LAWRENCE 5D2021-0054 2021-01-06 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
20-21-AP

County Court for the Eighteenth Judicial Circuit, Seminole County
2020-SC-001075

Parties

Name Monique B. Lorne
Role Appellant
Status Active
Name RACHEL LAWRENCE LLC
Role Appellee
Status Active
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STATEMENT OF CLAIM
On Behalf Of Clerk Seminole
Docket Date 2021-03-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-02-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/20
On Behalf Of Monique B. Lorne
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORD
On Behalf Of Clerk Seminole
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-26
Florida Limited Liability 2013-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State