Admin Dissolution
|
Filed
|
2019-11-22
|
Admin Dissolution: AR
|
Agent Resignation
|
Filed
|
2019-09-20
|
Agent Resignation For CORPORATION SERVICE COMPANY
|
Notice to Dissolve/Revoke
|
Filed
|
2019-08-22
|
Notice to Dissolve/Revoke
|
Registered Agent Change of Address
|
Filed
|
2018-06-15
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report LLC
|
Filed
|
2018-04-02
|
Annual Report For Lawrence Kerner, LLC
|
Annual Report LLC
|
Filed
|
2017-04-12
|
Annual Report For Lawrence Kerner, LLC
|
Annual Report LLC
|
Filed
|
2016-03-31
|
Annual Report For Lawrence Kerner, LLC
|
Registered Agent Change of Address
|
Filed
|
2016-02-03
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report LLC
|
Filed
|
2015-04-15
|
Annual Report For Lawrence Kerner, LLC
|
Annual Report LLC
|
Filed
|
2015-04-07
|
Annual Report For Lawrence Kerner, LLC
|
Annual Report LLC
|
Filed
|
2014-03-19
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-04-04
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-05-23
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-05-22
|
Annual Report LLC
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Annual Report LLC
|
Filed
|
2011-05-16
|
Annual Report LLC
|
Formation Form
|
Filed
|
2007-01-10
|
Formation
|