Search icon

LRL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LRL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRL ENTERPRISES, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000041493
FEI/EIN Number 203023858

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

Address: 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
Mail Address: 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MACK Director 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
SMITH MACK President 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
HOLAVES NICK Vice President 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
HOLAVES NICK Director 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
CONFER BILL Secretary 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
CONFER BILL Treasurer 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
CONFER BILL Director 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
LANGFORD E. C. Agent 1715 WEST CLEVELAND STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-18 LANGFORD, E. C. -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1715 WEST CLEVELAND STREET, TAMPA, FL 33606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019927 LAPSED 2007-CA-1440 CIR CRT SUMTER CTY FL 2008-10-23 2013-10-30 $830470.92 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2006-01-20
Reg. Agent Change 2005-04-18
Domestic Profit 2005-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State