Search icon

JAY LAWRENCE WELL DRILLING, LLC - Florida Company Profile

Company Details

Entity Name: JAY LAWRENCE WELL DRILLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY LAWRENCE WELL DRILLING, 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000091965
FEI/EIN Number 46-3765366

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

Address: 2260 Howard Road, LABELLE, FL, 33935, US
Mail Address: 2260 Howard Road, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTAIN GAYLA G Managing Member 1006 B Road, LABELLE, FL, 33935
LAWRENCE JESSE LSR. Managing Member 1006 B Road, LABELLE, FL, 33935
LAWRENCE JESSE LSR. Agent 2260 Howard Road, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2260 Howard Road, LABELLE, FL 33935 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2260 Howard Road, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2019-10-01 2260 Howard Road, LABELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 LAWRENCE, JESSE L, SR. -

Documents

Name Date
REINSTATEMENT 2019-10-01
REINSTATEMENT 2017-10-16
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State