Search icon

LAUREN WILSON LLC - Florida Company Profile

Company Details

Entity Name: LAUREN WILSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREN WILSON 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: 25 Oct 2018 (6 years ago)
Document Number: L18000251496
FEI/EIN Number 83-2409293

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

Address: 2259 Dancy St, NAPLES, FL, 34120, US
Mail Address: 2259 Dancy St, NAPLES, FL, 34120, US
ZIP code: 34120
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6275807909 2020-06-16 0455 PPP 5709 cove cir, Naples, FL, 34119-9536
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Naples, COLLIER, FL, 34119-9536
Project Congressional District FL-26
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20853.41
Forgiveness Paid Date 2021-09-10
1286538703 2021-03-27 0455 PPP 529 William St, Key West, FL, 33040-6876
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9390.63
Loan Approval Amount (current) 9390.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6876
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9443.89
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State