Search icon

LAWTON EXECUTIVE SERVICES, INC.

Company Details

Entity Name: LAWTON EXECUTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2005 (19 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: P05000149425
FEI/EIN Number 134315560
Address: 79 SW 12 Street, Miami, FL, 33130, US
Mail Address: 138 W PALMETTO PARK ROAD, OFFICE #A, BOCA RATON, FL, 33432, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABREU BRANDY P Agent 138 W PALMETTO PARK ROAD, OFFICE #A, BOCA RATON, FL, 33432

Vice President

Name Role Address
ALBA DIAZ V Vice President 138 W PALMETTO PARK ROAD, OFFICE #A, BOCA RATON, FL, 33432

President

Name Role Address
BRANDY ABREU President 138 W PALMETTO PARK ROAD, OFFICE #A, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100993 BA FLORIDA PROPERTIES EXPIRED 2019-09-14 2024-12-31 No data 300 W PALMETTO PARK RD #410, BOCA RATON, FL, 33432
G18000051778 BA FLORIDA PROPERTIES EXPIRED 2018-04-24 2023-12-31 No data PO BOX 772072, CORAL SPRINGS, FL, 33077
G17000068721 LESCENTRAL.COM EXPIRED 2017-06-22 2022-12-31 No data 5400 NW 32 AVENUE, MIAMI, FL, 33142
G12000042518 LES AUTOMALL EXPIRED 2012-05-06 2017-12-31 No data 5400 NW 32 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 79 SW 12 Street, UNIT 2506, Miami, FL 33130 No data
CONVERSION 2021-04-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000244776. CONVERSION NUMBER 700000213527
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 138 W PALMETTO PARK ROAD, OFFICE #A, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2019-10-26 79 SW 12 Street, UNIT 2506, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2011-02-07 ABREU, BRANDY P No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State