Search icon

L & R OF BROWARD, INC - Florida Company Profile

Company Details

Entity Name: L & R OF BROWARD, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L & R OF BROWARD, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P12000046891
FEI/EIN Number N/A

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

Address: 1820 NW 29TH ST, OAKLAND PARK, FL 33311
Mail Address: 1820 NW 29TH ST, OAKLAND PARK, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS, LLOYD F Agent 1820 NW 29TH ST, OAKLAND PARK, FL 33311
LEWIS, LLOYD F Director 1820 NW 29TH ST, OAKLAND PARK, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112957 LLOYDS AUTO TECH EXPIRED 2018-10-18 2023-12-31 - 1820 NW 29TH STREET, OAKLAND PARK, FL, 33311
G12000048892 LLOYDS AUTO TECH EXPIRED 2012-05-29 2017-12-31 - 1820 NW 29TH STREET, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 LEWIS, LLOYD F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000037311 TERMINATED 1000000874129 BROWARD 2021-01-21 2041-01-27 $ 827.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000096335 TERMINATED 1000000859391 BROWARD 2020-02-06 2040-02-12 $ 1,324.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000080356 TERMINATED 1000000813531 BROWARD 2019-01-28 2039-01-30 $ 1,736.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000111856 TERMINATED 1000000775853 BROWARD 2018-03-08 2028-03-14 $ 1,424.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000111849 TERMINATED 1000000775851 BROWARD 2018-03-08 2038-03-14 $ 1,474.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000276861 TERMINATED 1000000658683 BROWARD 2015-02-12 2025-02-18 $ 557.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State