Search icon

LAURENLIA, INC.

Company Details

Entity Name: LAURENLIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P02000017794
FEI/EIN Number 542073923
Address: 5695 SAGO COURT, NAPLES, FL, 34119
Mail Address: 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 5X4, CA
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MOREY JAMES FEsq. Agent 4001 Tamiami Trail North, NAPLES, FL, 341033555

Director

Name Role Address
FINAN WILLIAM Director 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
FINAN CHRISTINE Director 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54
MCCABE LAURA Director 269 Royal Albert Court, Oakville, ON, L6H 37
Menard Renee Director 48 John Street, Milton, On, L9T1G
FINAN LIAM Director 9395 Third Line, Milton, ON, L9T 29

President

Name Role Address
FINAN CHRISTINE President 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Secretary

Name Role Address
FINAN CHRISTINE Secretary 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Treasurer

Name Role Address
FINAN CHRISTINE Treasurer 3210 SHORELINE DRIVE, OAKVILLE, ON, L6L 54

Vice President

Name Role Address
MCCABE LAURA Vice President 269 Royal Albert Court, Oakville, ON, L6H 37
Menard Renee Vice President 48 John Street, Milton, On, L9T1G
FINAN LIAM Vice President 9395 Third Line, Milton, ON, L9T 29

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 4001 Tamiami Trail North, Suite 250, NAPLES, FL 34103-3555 No data
REGISTERED AGENT NAME CHANGED 2018-04-12 MOREY, JAMES F, Esq. No data
CHANGE OF MAILING ADDRESS 2017-02-20 5695 SAGO COURT, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 5695 SAGO COURT, NAPLES, FL 34119 No data
CANCEL ADM DISS/REV 2005-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-09
CHANGE OF ADDRESS 2011-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State