Entity Name: | LAWGISTIX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAWGISTIX, 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: | 17 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L04000091550 |
FEI/EIN Number |
202017455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 GRANDE BLVD. #206, MIRAMAR BEACH, FL, 32550 |
Mail Address: | P.O. BOX 6159, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CRAIG | President | 495 GRANDE BLVD. #206, MIRAMAR BEACH, FL, 32550 |
SMITH CRAIG C | Agent | 495 GRANDE BLVD. #206, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-05 | 495 GRANDE BLVD. #206, MIRAMAR BEACH, FL 32550 | - |
REINSTATEMENT | 2010-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-05 | 495 GRANDE BLVD. #206, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-05 | 495 GRANDE BLVD. #206, MIRAMAR BEACH, FL 32550 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-12 | SMITH, CRAIG CEO | - |
AMENDMENT AND NAME CHANGE | 2005-03-24 | LAWGISTIX, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2011-12-08 |
Reinstatement | 2010-10-05 |
ANNUAL REPORT | 2007-01-17 |
ANNUAL REPORT | 2006-12-12 |
ANNUAL REPORT | 2006-04-27 |
Reg. Agent Change | 2005-05-06 |
Reg. Agent Change | 2005-03-24 |
Amendment and Name Change | 2005-03-24 |
Florida Limited Liability | 2004-12-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State