Entity Name: | RES IPSA LEGALIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RES IPSA LEGALIS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000010977 |
FEI/EIN Number |
510459792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 WEST CLEVELAND STREET, TAMPA, FL, 33606 |
Mail Address: | 1003 WEST CLEVELAND STREET, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEED MARTHA-IRENE | Managing Member | 1003 WEST CLEVELAND STREET, TAMPA, FL, 33606 |
WEED MARTHA-IRENE | Agent | 1003 WEST CLEVELAND STREET, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-07 | RES IPSA LEGALIS, LLC | - |
LC AMENDMENT | 2011-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-01-26 | WEED, MARTHA-IRENE | - |
LC AMENDMENT | 2010-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 1003 WEST CLEVELAND STREET, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-28 | 1003 WEST CLEVELAND STREET, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2010-04-28 | 1003 WEST CLEVELAND STREET, TAMPA, FL 33606 | - |
LC AMENDMENT | 2006-12-27 | - | - |
AMENDMENT | 2004-12-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000653672 | LAPSED | 06-CA-006895 | 13TH JUDICIAL CIRCUIT | 2010-04-05 | 2015-06-10 | $314,745.69 | MARTHA-IRENE WEED, 1003 WEST CLEVELAND STREET, TAMPA, FL 33606 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-18 |
LC Amendment and Name Change | 2011-11-07 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State