Search icon

THE LORD'S LENDERS, INC - Florida Company Profile

Company Details

Entity Name: THE LORD'S LENDERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LORD'S LENDERS, 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: 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: 30 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2021 (3 years ago)
Document Number: P18000074181
FEI/EIN Number 83-1774779

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

Address: 101 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301, US
Mail Address: 101 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALD RASHAWN Director 101 NE 3RD AVE,, FT. LAUDERDALE, FL, 33301
SERRANO RAYMOND Director 101 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301
DONALD RASHAWN Agent 101 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 101 NE 3RD AVENUE, 15 floor, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 101 NE 3RD AVENUE, 15 flooor, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-06 101 NE 3RD AVENUE, 15 flooor, FT. LAUDERDALE, FL 33301 -
AMENDMENT 2021-10-21 - -
AMENDMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 DONALD, RASHAWN -
AMENDMENT 2018-10-31 - -
AMENDMENT 2018-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-06
Amendment 2021-10-21
Amendment 2021-05-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
Amendment 2018-10-31
Amendment 2018-09-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State