Search icon

LRWL Incorporated

Branch

Company Details

Name: LRWL Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Jul 2012 (13 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Branch of: LRWL Incorporated, FLORIDA (Company Number P11000095969)
Identification Number: 000791989
Place of Formation: FLORIDA
Principal Address: 1990 MAIN STREET SUITE 750, SARASOTA, FL, 34236, USA
Purpose: CONSULTING

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
LEON R. WECHLER PRESIDENT 1990 MAIN STREET, SUITE 750 SARASOTA, FL 34236 USA

TREASURER

Name Role Address
MARYSUE J. WECHSLER TREASURER 1990 MAIN ST., SUITE 750 SARASOTA, FL 34236 US

VICE PRESIDENT

Name Role Address
MARYSUE J WECHSLER VICE PRESIDENT 1990 MAIN ST., SUITE 750 SARASOTA, FL 34236 USA

DIRECTOR

Name Role Address
LEON R. WECHSLER DIRECTOR 1990 MAIN ST., SUITE 750 SARASOTA, FL 34236 USA
MARYSUE J WECHSLER DIRECTOR 1990 MAIN ST., SUITE 750 SARASOTA, FL 34236 USA

Filings

Number Name File Date
202199689990 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196891170 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035221490 Annual Report 2020-02-26
201985428690 Annual Report 2019-01-30
201858314800 Annual Report 2018-02-14
201857810420 Application for Amended Certificate of Authority 2018-02-07
201735041850 Annual Report 2017-02-28
201589180390 Annual Report 2015-12-15
201451389250 Annual Report 2014-12-18
201437196740 Annual Report 2014-03-18

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State