Search icon

LAWGISTIX, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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