Entity Name: | DEALER LAWYER MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEALER LAWYER MANAGEMENT, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Mar 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (19 years ago) |
Document Number: | L03000011578 |
FEI/EIN Number |
651180478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308, US |
Mail Address: | 2822 REMINGTON GREEN CIR., TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS SOX MERCER | Agent | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL, 32308 |
BASS ROBERT A | Managing Member | 2822 REMINGTON GREEN CIR., TALLAHASSEE, FL, 32308 |
SOX RICHARD N | Managing Member | 2822 REMINGTON GREEN CIR., TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-13 | BASS SOX MERCER | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-27 | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-27 | 2822 REMINGTON GREEN CIRCLE, TALLAHASSEE, FL 32308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State