Search icon

LRL ENTERPRISES, INC.

Company Details

Entity Name: LRL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000041493
FEI/EIN Number 203023858
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

Agent

Name Role Address
LANGFORD E. C. Agent 1715 WEST CLEVELAND STREET, TAMPA, FL, 33606

Director

Name Role Address
SMITH MACK Director 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
HOLAVES NICK Director 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117
CONFER BILL Director 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117

President

Name Role Address
SMITH MACK President 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117

Vice President

Name Role Address
HOLAVES NICK Vice President 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117

Secretary

Name Role Address
CONFER BILL Secretary 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117

Treasurer

Name Role Address
CONFER BILL Treasurer 1110 MASON AVENUE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-18 LANGFORD, E. C. No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 1715 WEST CLEVELAND STREET, TAMPA, FL 33606 No data

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 Feb 2025

Sources: Florida Department of State