Search icon

RES IPSA LEGALIS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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