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. |
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 |
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 |
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 | - |
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