Search icon

LAUREN A. LOVELL, INC.

Company Details

Entity Name: LAUREN A. LOVELL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2010 (14 years ago)
Document Number: P10000072265
FEI/EIN Number 27-3307674
Address: 11200 CALLAWAY GREEN DRIVE, FORT MYERS, FL, 33913, US
Mail Address: 11200 CALLAWAY GREEN DRIVE, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588081301 2014-03-19 2020-01-27 1225 SW 34TH TER, CAPE CORAL, FL, 339145147, US 6150 DIAMOND CENTRE CT BLDG 200, FORT MYERS, FL, 339124367, US

Contacts

Phone +1 239-850-3679

Authorized person

Name MS. LAUREN ANNE LOVELL
Role PRESIDENT
Phone 2398503679

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUREN A. LOVELL, INC. 401(K) PLAN 2023 273307674 2024-09-24 LAUREN A. LOVELL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2398503679
Plan sponsor’s address 11200 CALLAWAY GREENS DRIVE, LAUREN A. LOVELL, FT. MYERS, FL, 33913

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing LAUREN LOVELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ANTAR BILL C Agent CAPE CORAL TAX & ACCOUNTING SERVICES LLC, CAPE CORAL, FL, 33904

President

Name Role Address
LOVELL LAUREN A President 11200 CALLAWAY GREEN DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 11200 CALLAWAY GREEN DRIVE, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2023-01-18 11200 CALLAWAY GREEN DRIVE, FORT MYERS, FL 33913 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State