Search icon

LAWRENCE COURT TRANSCRIPTION & VIDEO, LLC - Florida Company Profile

Company Details

Entity Name: LAWRENCE COURT TRANSCRIPTION & VIDEO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWRENCE COURT TRANSCRIPTION & VIDEO, 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: 04 Nov 2013 (11 years ago)
Document Number: L13000154649
FEI/EIN Number 47-1035112

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

Address: 932 Smokerise Blvd., Port Orange, FL, 32127, US
Mail Address: P.O. Box 530790, Debary, FL, 32753, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE GILLIAN Managing Member P.O. Box 530790, Debary, FL, 32753
LAWRENCE GARY Managing Member P.O. Box 530790, Debary, FL, 32753
Lawrence Gillian F Agent 932 Smokerise Blvd., Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 932 Smokerise Blvd., Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 932 Smokerise Blvd., Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2015-04-08 932 Smokerise Blvd., Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2015-04-08 Lawrence, Gillian F. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7277258109 2020-07-23 0491 PPP 222 Venetian Way South, Port Orange, FL, 32127
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12455
Loan Approval Amount (current) 12455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port Orange, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12511.99
Forgiveness Paid Date 2021-01-07
6416068401 2021-02-10 0491 PPS 222 S Venetian Way, Port Orange, FL, 32127-5714
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11705
Loan Approval Amount (current) 11705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-5714
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11816.28
Forgiveness Paid Date 2022-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State