Lawrence Title from Los Angeles, CA

Age 80 b. Jul 1945 Male
๐Ÿ“ 3114 Earlmar Dr
๐Ÿ“ž (310) 867-9549 (Cell), (310) 839-4320, (310) 284-8583
โœ‰๏ธ ltitle@hotmail.com

Lawrence Title

Age 80 b. 1945-07-23
๐Ÿ“ 3114 Earlmar Dr, Los Angeles Ca
๐Ÿ“ž (310) 701-8583, (310) 839-4320
โœ‰๏ธ LHTESQ@GMAIL.COM

Lawrence Title from Los Angeles, CA

Age 80 b. Jul 1945 Los Angeles Co.
๐Ÿ“ 2029 Century Park E Pa 2750

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 3 contact records for Lawrence Title in California. The most recent address on file is in Los Angeles, California. Of these records, 2 include phone numbers and 2 include email addresses. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Rnb Communications Company, INC.

Filed: Dec 4, 1981
Registered Agent: Lawrence H Title

Lawrence H. Title, A Law Corporation

Filed: Jan 28, 1981
CEO: Lawrence H Title

Lawrence H. Title, A Law Corporation

Addr: 450 N Roxbury Dr, Beverly Hills, CA, 90210
CA
CEO: Lawrence H Title

Source: Public Records Lawrence Title appears in 3 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Lawrence Title

A Y Jackson Secondary School - Toronto, ON
1978

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Lawrence Title has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$100 Oct 5, 2009
2010
Jstreetpac
Title, Lawrence Not Employed Los Angeles, CA
$500 May 19, 2020
2020 DEM
Gideon, Sara
Title, Lawrence Retired Los Angeles, CA
$250 Mar 20, 2014
2014
Jstreetpac
Title, Lawrence Retired Los Angeles, CA
$200 Aug 27, 2012
2012 DEM
Murphy, Patrick
Title, Lawrence Retired Los Angeles, CA
$1,000 Apr 17, 2020
2020 DEM
Biden, Joe
Title, Lawrence Retired Los Angeles, CA
$100 May 15, 2008
2008 DEM
Wright, Roderick (rod)
Title, Lawrence Private Investor @ Lawrence Title Los Angeles, CA
$100 Dec 21, 2007
2008 DEM
Obama, Barack
Title, Lawrence H Retired @ Not Employed Los Angeles, CA
$500 Jun 15, 2018
2018 DEM
Hill, Katherine Lauren
Title, Lawrence Retired Los Angeles, CA
$100 Jul 3, 2020
2020
The Lincoln Project
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$250 May 30, 2017
2018 DEM
Swalwell, Eric Michael
Title, Lawrence Retired Los Angeles, CA
$250 Jun 11, 2015
2016 DEM
Edwards, Donna Fern
Title, Lawrence Retired Los Angeles, CA
$500 May 15, 2020
2020 DEM
Takano, Mark
Title, Lawrence Retired Los Angeles, CA
$500 Jun 15, 2021
2022 DEM
Slotkin, Elissa
Title, Lawrence Retired Los Angeles, CA
$500 Mar 4, 2018
2018 DEM
Bass, Karen
Title, Lawrence Retired Los Angeles, CA
$2,000 Oct 20, 2018
2018
Jstreetpac
Title, Lawrence Retired Los Angeles, CA
$250 Dec 16, 2015
2016 DEM
Gutierrez, Luis V
Title, Lawrence Retired Los Angeles, CA
-$300 Jun 29, 2011
2012 DEM
Obama, Barack
Title, Lawrence H Private Investor Los Angeles, CA
$500 Sep 4, 2012
2012 DEM
Berman, Howard L
Title, Lawrence Attorney @ Lawrence Title Co Los Angeles, CA
$300 Jun 21, 2020
2020 DEM
Biden, Joe
Title, Lawrence Not Employed Los Angeles, CA
$500 Aug 29, 2018
2018 DEM
Allred, Colin
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$500 May 6, 2020
2020
The Lincoln Project
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$50 Aug 9, 2016
2016 DEM
Canova, Timothy A.
Title, Lawrence Not Employed Los Angeles, CA
$200 Mar 28, 2012
2012
Jstreetpac
Title, Lawrence Retired Los Angeles, CA
$500 Aug 2, 2018
2018 DEM
O Rourke, Robert Beto
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$500 Aug 2, 2018
2018 DEM
Hill, Katherine Lauren
Title, Lawrence Retired Los Angeles, CA
$500 Jun 10, 2020
2020
Jstreetpac
Title, Lawrence Retired Los Angeles, CA
$250 Jul 28, 2015
2016 DEM
Takano, Mark
Title, Lawrence Retired Los Angeles, CA
$100 Jan 16, 2010
2010 DEM
Coakley, Martha
Title, Lawrence Self-Employed @ Self Los Angeles, CA
$500 Aug 10, 2020
2020 DEM
Greenfield, Theresa
Title, Lawrence Retired Los Angeles, CA
$200 Aug 27, 2013
2014 DEM
Lewis, John Robert
Title, Lawrence Retired Los Angeles, CA
$250 Jan 13, 2016
2016 DEM
Rodkin Rotering, Nancy
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$700 Aug 9, 2018
2018 DEM
Hill, Katherine Lauren
Title, Lawrence Retired Los Angeles, CA
$100 Sep 21, 2012
2012 DEM
Lowenthal, Alan
Title, Lawrence Retired Los Angeles, CA
$250 Feb 7, 2020
2020 DEM
Goroff, Nancy
Title, Lawrence Retired Los Angeles, CA
$200 Aug 24, 2018
2018 DEM
Hill, Katherine Lauren
Title, Lawrence Retired Los Angeles, CA
$50 Nov 6, 2017
2018 DEM
Sanders, Bernard
Title, Lawrence Not Employed Los Angeles, CA
$1,000 Sep 4, 2020
2020
Victory Fund
Title, Lawrence Retired Los Angeles, CA
$1,000 Feb 18, 2020
2020 DEM
Cunningham, Cal
Title, Lawrence Retired Los Angeles, CA
$500 Sep 4, 2018
2018 DEM
Rouda, Harley E Jr
Title, Lawrence Retired Los Angeles, CA
$250 Feb 7, 2020
2020 DEM
Goroff, Nancy
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$250 Aug 3, 2016
2016 DEM
Nolan, Richard M.
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$500 May 15, 2020
2020 DEM
Gideon, Sara
Title, Lawrence Retired Los Angeles, CA
$200 Jan 31, 2008
2008 DEM
Obama, Barack
Title, Lawrence H Retired @ Not Employed Los Angeles, CA
$300 Jun 18, 2020
2020
Biden Victory Fund
Title, Lawrence Not Employed Los Angeles, CA
$250 Sep 12, 2018
2018 DEM
Bass, Karen
Title, Lawrence Retired Los Angeles, CA
$250 Dec 16, 2015
2016 DEM
Lewis, John Robert
Title, Lawrence Retired Los Angeles, CA
$100 Sep 30, 2010
2010 DEM
Loebsack, David W
Title, Lawrence Retired Los Angeles, CA
$100 Sep 21, 2012
2012 DEM
Duckworth, L. Tammy
Title, Lawrence Retired Los Angeles, CA
$300 Nov 24, 2015
2016 DEM
Slaughter, Louise McIntosh
Title, Lawrence Retired Los Angeles, CA
$200 Jan 25, 2012
2012
Jstreetpac
Title, Lawrence Retired Los Angeles, CA
$500 Aug 20, 2014
Jstreetpac
Contributor Retired Los Angeles, CA
$1,000 Jul 24, 2020
Unknown Committee
Title, Lawrence Retired @ Not Employed Los Angeles, CA
$20
2003 I
Recall Gray Davis Cmte
Contributor Investor @ Self Employed Los Angeles, CA
$250 20220119
Beto for Texas
Contributor Not Employed New York, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for Lawrence Title. Total disclosed contributions amount to $20,220. Recipients include Jstreetpac, Recall Gray Davis Cmte, Beto for Texas. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Lawrence H Title

Age 72 Male
·
3114 Earlmar Dr, Los Angeles, CA 90064 (Los Angeles County)
34.0353, -118.4050
· (310) 839-4320
Marital: Single TZ: Pacific
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 1 demographic profile associated with Lawrence Title. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Lawrence Title. These loans were issued to businesses, not individuals.

Saranow & Associates

Sole Proprietorship

$20,833 Paid in Full
Address:
12400 Wilshire Blvd Ste 400
Los Angeles, CA90025-1030
Approved

May 1, 2020

Forgiven

$20,981

Jobs Reported

1

Loan #

6357437702

Loan Size

Small

Just Make It Happen Productions INC

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 23, 2021

Forgiven

$21,092

Jobs Reported

1

Loan #

4190108310

Loan Size

Small

Mischer Enterprises INC

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 25, 2021

Forgiven

$21,093

Jobs Reported

1

Loan #

5775648308

Loan Size

Small

Baer, Negrin & Troff LLP

Partnership

$86,800 Paid in Full
Address:
12400 Wilshire Blvd Ste 1180
Los Angeles, CA90025-1006
Approved

Apr 12, 2020

Forgiven

$87,542

Jobs Reported

8

Loan #

4116227110

Loan Size

Small

Novian & Novian, LLP

Limited Liability Partnership

$393,975 Paid in Full
Address:
1801 Century Park E
Los Angeles, CA90067-2302
Approved

Feb 17, 2021

Forgiven

$397,418

Jobs Reported

19

Loan #

9616548401

Loan Size

Medium

Kevin Levine

Sole Proprietorship

$65,862 Paid in Full
Address:
12400 Wilshire Blvd Ste 1005
Los Angeles, CA90025-1062
Approved

Jan 23, 2021

Forgiven

$66,380

Jobs Reported

3

Loan #

4223648305

Loan Size

Small

Fred Segal LLC

Limited Liability Company(LLC

$304,800 Paid in Full
Address:
12400 Wilshire Blvd Ste 1400
Los Angeles, CA90025-1044
Approved

Feb 12, 2021

Forgiven

$306,646

Jobs Reported

30

Loan #

8070578402

Loan Size

Medium

Saltmine LLC

Limited Liability Company(LLC

$22,731 Paid in Full
Address:
12400 Wilshire Blvd Ste 400
Los Angeles, CA90025-1030
Approved

Mar 20, 2021

Forgiven

$22,976

Jobs Reported

3

Loan #

5222658605

Loan Size

Small

Time Control Entertainment, INC.

Corporation

$20,833 Paid in Full
Address:
12400 WILSHIRE BLVD Ste 1275
Los Angeles, CA90025-1006
Approved

Apr 9, 2020

Forgiven

$21,057

Jobs Reported

1

Loan #

1085097100

Loan Size

Small

Mandavia Ephraim & Burg LLP

Limited Liability Partnership

$52,500 Paid in Full
Address:
1801 Century Park E Ste 2400
Los Angeles, CA90067-2326
Approved

Mar 24, 2021

Forgiven

$52,920

Jobs Reported

3

Loan #

8232998610

Loan Size

Small

Omid Nosrati

Sole Proprietorship

$86,190 Paid in Full
Address:
1801 Century Park E Ste 840
Los Angeles, CA90067-2349
Approved

Feb 19, 2021

Forgiven

$87,143

Jobs Reported

3

Loan #

1924108502

Loan Size

Small

Open Space Productions, INC.

Corporation

$20,832 Paid in Full
Address:
12400 WILSHIRE BLVD Ste 1275
Los Angeles, CA90025-1006
Approved

Apr 6, 2020

Forgiven

$21,055

Jobs Reported

1

Loan #

5957147000

Loan Size

Small

Taking Liberty Productions

Corporation

$20,833 Paid in Full
Address:
1801 Century Park E Ste 1080
Los Angeles, CA90067-2329
Approved

Mar 17, 2021

Forgiven

$20,984

Jobs Reported

1

Loan #

3675448605

Loan Size

Small

Law Offices Of Marc Gans

Corporation

$9,360 Paid in Full
Address:
1801 Century Park E Ste 2500
Los Angeles, CA90067-2327
Approved

Jan 23, 2021

Forgiven

$9,447

Jobs Reported

1

Loan #

4426008301

Loan Size

Small

Maravich Associates, LLC

Limited Liability Company(LLC

$20,832 Paid in Full
Address:
1801 Century Park E Ste 1132
Los Angeles, CA90067
Approved

Jun 19, 2020

Forgiven

$20,996

Jobs Reported

1

Loan #

9278607907

Loan Size

Small

Don Mischer Productions INC.

Corporation

$10,707 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 23, 2021

Forgiven

$10,843

Jobs Reported

1

Loan #

4636998303

Loan Size

Small

Clydesdale Production INC

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 23, 2021

Forgiven

$21,092

Jobs Reported

1

Loan #

4863248301

Loan Size

Small

Firebird Productions INC.

Corporation

$41,037 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Mar 3, 2021

Forgiven

$41,515

Jobs Reported

2

Loan #

6138938510

Loan Size

Small

Remy Investors & C

Corporation

$153,972 Paid in Full
Address:
1801 Century Park E Ste 1111
Los Angeles, CA90067-2313
Approved

Apr 29, 2020

Forgiven

$155,959

Jobs Reported

6

Loan #

3331987309

Loan Size

Medium

Felker Toczek Suddleson Abramson LLP

Limited Liability Partnership

$477,007 Paid in Full
Address:
1801 Century Park E Ste 2000
Los Angeles, CA90067-2322
Approved

Feb 25, 2021

Forgiven

$482,757

Jobs Reported

18

Loan #

4071168510

Loan Size

Medium

Ez 2000 INC.

Cooperative

$62,300 Paid in Full
Address:
1801 Century Park E Ste 2400
Los Angeles, CA90067-2326
Approved

Feb 3, 2021

Forgiven

$62,757

Jobs Reported

2

Loan #

2117008407

Loan Size

Small

Skipping Stone Productions

Corporation

$6,250 Paid in Full
Address:
1801 Century Park E Ste 1080
Los Angeles, CA90067-2254
Approved

Jun 1, 2020

Forgiven

$6,345

Jobs Reported

1

Loan #

6463047805

Loan Size

Small

Charles Agege

Sole Proprietorship

$34,584 Paid in Full
Address:
12400 Wilshire Blvd Ste 400
Los Angeles, CA90025-1030
Approved

Feb 7, 2021

Forgiven

$34,786

Jobs Reported

1

Loan #

4900678410

Loan Size

Small

The Hamideh Firm P.c.

Corporation

$37,290 Exemption 4
Address:
1801 Century Park E
Los Angeles, CA90067-2302
Approved

Mar 3, 2021

Jobs Reported

2

Loan #

6294158503

Loan Size

Small

Starpoint A Law Corporation

Professional Association

$25,000 Paid in Full
Address:
1801 Century Park E Fl 24
Los Angeles, CA90067-2302
Approved

Feb 10, 2021

Forgiven

$25,280

Jobs Reported

5

Loan #

6701878407

Loan Size

Small

Lux In Flux INC

Subchapter S Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 25, 2021

Forgiven

$21,092

Jobs Reported

1

Loan #

5574008308

Loan Size

Small

David Wolf

Self-Employed Individuals

$10,000 Paid in Full
Address:
1801 Century Park E Ste 2100
Los Angeles, CA90067-2323
Approved

Jan 28, 2021

Forgiven

$10,069

Jobs Reported

1

Loan #

7624548304

Loan Size

Small

Evolved Talent Agency LLC

Limited Liability Company(LLC

$145,000 Paid in Full
Address:
1801 Century Park E Fl 25 1801 Century Park East 25th Floor
Los Angeles, CA90067-2302
Approved

Feb 17, 2021

Forgiven

$146,394

Jobs Reported

12

Loan #

9508808410

Loan Size

Small

Eve Lopez A Professional Law Group

Corporation

$11,400 Paid in Full
Address:
12400 Wilshire Blvd Ste 400
Los Angeles, CA90025-1030
Approved

Feb 23, 2021

Forgiven

$11,478

Jobs Reported

1

Loan #

3130798507

Loan Size

Small

Seltzer Business Management INC

Corporation

$123,622 Paid in Full
Address:
1801 Century Park E Ste 1080
Los Angeles, CA90067-2329
Approved

Mar 13, 2021

Forgiven

$124,882

Jobs Reported

7

Loan #

1430168607

Loan Size

Small

The Berman Law Group, Apc

Corporation

$20,832 Paid in Full
Address:
1801 Century Park E Ste 1830
Los Angeles, CA90067-2320
Approved

Feb 19, 2021

Forgiven

$21,019

Jobs Reported

1

Loan #

1859978508

Loan Size

Small

Brett Briggs, INC

Corporation

$43,750 Paid in Full
Address:
12400 Wilshire Blvd Ste 550
Los Angeles, CA90025
Approved

May 1, 2020

Forgiven

$44,129

Jobs Reported

3

Loan #

2682197708

Loan Size

Small

Sauer & Wagner LLP

Limited Liability Partnership

$82,000 Paid in Full
Address:
1801 Century Park E Ste 1150
Los Angeles, CA90067-2331
Approved

Jan 29, 2021

Forgiven

$82,669

Jobs Reported

5

Loan #

8090528308

Loan Size

Small

Monkey Island Corporation

Corporation

$26,092 Paid in Full
Address:
1801 Century Park E Ste 1080
Los Angeles, CA90067
Approved

May 6, 2020

Forgiven

$26,492

Jobs Reported

1

Loan #

3164177402

Loan Size

Small

Sweet Potato Pie INC

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 25, 2021

Forgiven

$21,095

Jobs Reported

1

Loan #

5559808303

Loan Size

Small

Corporate Residential LLC

Limited Liability Company(LLC

$237,013 Paid in Full
Address:
1801 Century Park E Ste 2400
Los Angeles, CA90067-2326
Approved

Feb 6, 2021

Forgiven

$240,015

Jobs Reported

15

Loan #

4679058401

Loan Size

Medium

Law Offices Of Bobby Doustkam

Sole Proprietorship

$8,575 Paid in Full
Address:
1801 Century Park E Fl 24
Century City, CA90067
Approved

Jun 29, 2020

Forgiven

$8,660

Jobs Reported

1

Loan #

6074888007

Loan Size

Small

Brett Briggs INC

Corporation

$42,195 Paid in Full
Address:
12400 Wilshire Blvd Ste 550
Los Angeles, CA90025-1058
Approved

Mar 27, 2021

Forgiven

$42,460

Jobs Reported

3

Loan #

1480948701

Loan Size

Small

Ricky Kirshner Productions INC.

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 25, 2021

Forgiven

$21,096

Jobs Reported

1

Loan #

5493768300

Loan Size

Small

Incandenza & Sons, INC

Corporation

$20,833 Paid in Full
Address:
1801 Century Park E Ste 1080
Los Angeles, CA90067
Approved

May 5, 2020

Forgiven

$20,979

Jobs Reported

1

Loan #

1984017407

Loan Size

Small

Jake-O Properties INC

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 25, 2021

Forgiven

$21,092

Jobs Reported

1

Loan #

5414848303

Loan Size

Small

Christopher Hook

Sole Proprietorship

$20,832 Exemption 4
Address:
1801 Century Park E # 25
Los Angeles, CA90067-2302
Approved

Apr 9, 2021

Forgiven

$21,123

Jobs Reported

1

Loan #

9808248704

Loan Size

Small

The Law Office Of Jason A. Pollack PC

Corporation

$1,688 Paid in Full
Address:
12400 Wilshire Blvd Ste 800
Los Angeles, CA90025-1234
Approved

May 1, 2020

Forgiven

$1,702

Jobs Reported

4

Loan #

7234347704

Loan Size

Small

Gregory D. Lapidus A Professional

Corporation

$30,032 Paid in Full
Address:
12400 Wilshire Blvd Ste 1460
Los Angeles, CA90025-1060
Approved

Jan 27, 2021

Forgiven

$30,284

Jobs Reported

3

Loan #

7074778308

Loan Size

Small

Lance Entertainment INC.

Corporation

$38,090 Paid in Full
Address:
1801 Century Park E Ste 1820
Los Angeles, CA90067-2320
Approved

Feb 11, 2021

Forgiven

$38,387

Jobs Reported

2

Loan #

6779168406

Loan Size

Small

Caolaw PC

Corporation

$20,800 Paid in Full
Address:
1801 Century Park E Ste 2500
Los Angeles, CA90067-2254
Approved

Apr 13, 2020

Forgiven

$20,993

Jobs Reported

1

Loan #

5383197102

Loan Size

Small

Look At The Moon Pictures LLC

Sole Proprietorship

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Mar 26, 2021

Forgiven

$21,079

Jobs Reported

1

Loan #

1098828710

Loan Size

Small

Cleftclips LLC

Subchapter S Corporation

$6,072 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Feb 10, 2021

Forgiven

$6,146

Jobs Reported

2

Loan #

6368818406

Loan Size

Small

Sky Kingdom Sciences, LLC

Limited Liability Company(LLC

$57,500 Paid in Full
Address:
1801 Century Park E Ste 1901
Los Angeles, CA90067-2321
Approved

May 1, 2020

Forgiven

$13,572

Jobs Reported

8

Loan #

5356227702

Loan Size

Small

Lageers Productions INC.

Corporation

$20,832 Paid in Full
Address:
12400 Wilshire Blvd Ste 1275
Los Angeles, CA90025-1078
Approved

Jan 25, 2021

Forgiven

$21,093

Jobs Reported

1

Loan #

5651118300

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Lawrence Title. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Lawrence Title on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
10
1

Lawrence Title in Los Angeles, CA: Background Summary

Location
3114 Earlmar Dr, Los Angeles, CA 90064
Other Locations
Los Angeles, CA
Profiles Found
3 people with this name
Age
80 years old (born 07/23/1945)
Phone Numbers
(310) 839-4320 and 3 others on file
Email
ltitle@hotmail.com and 1 other on file
Contributions
$20.2K total โ€” Jstreetpac, Beto for Texas
PPP Loans
$3108K for Saranow & Associates, Just Make It Happen Productions INC

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Lawrence Title. Because public records are indexed by name rather than by a unique identifier, the 115 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Lawrence Title

Search Complexity: Low

115 public records across 2states, belonging to approximately 3 different individuals. With only 3 profiles found, identifying the correct person should be straightforward.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are concentrated across 2 states. Highest concentration: California (9%), followed by New York. Spans the West and Northeast regions.

CA10recordsNY1record

Record Type Breakdown

Data spans 4 record categories. Largest: Political Contribution Records (48%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (6).

54
Political Contribution Records
50
PPP Loan Records
6
Contact & Address Records
3
Corporate Records

Frequently Asked Questions About Lawrence Title

Has Lawrence Title made political donations?
FEC disclosure records show 54 reported political contributions from Lawrence Title, totaling $20,220. Recipients include Jstreetpac and Recall Gray Davis Cmte and 1 others. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Lawrence Title?
Our database contains 115 total records for Lawrence Title spanning 2 states. This includes 3 distinct contact records, 2 with phone numbers, 2 with email addresses. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Lawrence Title?
The 115 records displayed for Lawrence Title are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Lawrence Title remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.