Search icon

LAWTON, LLC - Florida Company Profile

Company Details

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

LAWTON, 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000160369
FEI/EIN Number 47-2089430

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

Address: 10001 West Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: 10001 West Oakland Park blvd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON LINDA Co 11192 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
HAMILTON LINDA Chairman 11192 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
LAWING RHONDA President 1021 SW 56TH AVE, MARGATE, FL, 33068
LAWING RHONDA Agent 1021 SW 56TH AVE, MARGATE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127998 HYDRA HAIR CARE EXPIRED 2016-11-29 2021-12-31 - 11192 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
G15000114059 HYDRA-BAR EXPIRED 2015-11-09 2020-12-31 - 11192 TANGERINE BLVD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1021 SW 56TH AVE, MARGATE, FL 33068 -
LC AMENDMENT 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 LAWING, RHONDA -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 10001 West Oakland Park Blvd, Suite 302, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-02-25 10001 West Oakland Park Blvd, Suite 302, Sunrise, FL 33351 -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-12-08
LC Amendment 2021-03-15
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-10-22
Florida Limited Liability 2014-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1324337708 2020-05-01 0455 PPP 10001 W OAKLAND PARK BLVD STE 302, SUNRISE, FL, 33351
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 30
NAICS code 325620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6062.39
Forgiveness Paid Date 2021-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State