Search icon

LAWRENCEVILLE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LAWRENCEVILLE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWRENCEVILLE HOLDINGS, 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: 27 Feb 2014 (11 years ago)
Date of dissolution: 03 Jan 2025 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (5 months ago)
Document Number: L14000033703
FEI/EIN Number 46-4949582

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

Address: c/o Bonnie Rosner, 1100 S Flagler Dr, WEST PALM BEACH, FL, 33401, US
Mail Address: c/o Bonnie Rosner, 1100 S Flagler Dr, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSNER BONNIE Manager 1100 S Flagler Drive, West Palm Beach, FL, 33401
SCHAEFFER DEBBIE Manager 20 NORTH RD, PRINCETON, NJ, 08540
EDELMAN KENNETH Agent 1001 Yamato Rd, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 c/o Bonnie Rosner, 1100 S Flagler Dr, # 2502, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-01-04 c/o Bonnie Rosner, 1100 S Flagler Dr, # 2502, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 1001 Yamato Rd, Suite 311, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State