Search icon

LAVENHAM INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: LAVENHAM INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAVENHAM INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000149648
FEI/EIN Number 731689026

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

Address: 4500 PGA BOULEVARD, 204, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4500 PGA BOULEVARD, Ste. 204, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDGE JONATHAN President 4500 PGA BLVD STE 204, PALM BEACH GARDENS, FL, 33418
FISCHER DAVID C Vice President 4500 PGA BLVD STE 204, PALM BEACH GARDENS, FL, 33418
RIDGE KATHERINE Secretary 4500 PGA BLVD STE 204, PALM BEACH GARDENS, FL, 33418
TAYLOR DAVID F Vice President 4500 PGA BLVD STE 204, PALM BEACH GARDENS, FL, 33418
TAYLOR DAVID F Agent 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
RIDGE JOANNA Treasurer 4500 PGA BLVD STE 204, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 4500 PGA BOULEVARD, 204, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2013-04-10 4500 PGA BOULEVARD, 204, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 4500 PGA BOULEVARD, Ste. 204, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2009-05-11 TAYLOR, DAVID F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001026155 TERMINATED 1000000329921 PALM BEACH 2012-10-09 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State