Search icon

LAUREN WILSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAUREN WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2018 (7 years ago)
Document Number: L18000251496
FEI/EIN Number 83-2409293
Address: 2259 Dancy St, NAPLES, FL, 34120, US
Mail Address: 2259 Dancy St, NAPLES, FL, 34120, US
ZIP code: 34120
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON LAUREN Authorized Member 2259 Dancy St, NAPLES, FL, 34120
COTTRELL TAX & ACCOUNTING LLC Agent 5147 CASTELLO DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 2259 Dancy St, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2022-03-29 2259 Dancy St, NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
Ringling College of Art and Design, Inc., Petitioner(s) v. Megan Rose Ruiz, Lyra Wilson, Lauren Wilson and Caitlin Henning, Respondent(s). 2D2024-2884 2024-12-20 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CA-002883-NC

Parties

Name RINGLING COLLEGE OF ART AND DESIGN, INC.
Role Petitioner
Status Active
Representations Mendy Halberstam, Loren Myles Korkin, Tyler White, Todd Richard Dobry, Rachel Elaine Coers
Name Megan Rose Ruiz
Role Respondent
Status Active
Representations Starlett M. Massey
Name Lyra Wilson
Role Respondent
Status Active
Representations Starlett M. Massey
Name LAUREN WILSON LLC
Role Respondent
Status Active
Representations Starlett M. Massey
Name Caitlin Henning
Role Respondent
Status Active
Representations Starlett M. Massey
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ringling College of Art and Design, Inc.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ringling College of Art and Design, Inc.
Docket Date 2024-12-20
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Ringling College of Art and Design, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-10-25

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9390.63
Total Face Value Of Loan:
9390.63
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
17900.00
Total Face Value Of Loan:
38700.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,853.41
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$9,390.63
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,390.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,443.89
Servicing Lender:
Keys FCU
Use of Proceeds:
Payroll: $9,390.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State