Entity Name: | THE LAW OFFICES OF JAMES S. TROY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LAW OFFICES OF JAMES S. TROY, 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: | 28 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L05000030429 |
FEI/EIN Number |
202559243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 Northeast 26th Street, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 1515 Northeast 26th Street, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROY JAMES S | Managing Member | 1515 Northeast 26th Street, FORT LAUDERDALE, FL, 33305 |
TROY JAMES S | Agent | 1515 Northeast 26th Street, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-05 | 1515 Northeast 26th Street, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | 1515 Northeast 26th Street, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | 1515 Northeast 26th Street, FORT LAUDERDALE, FL 33305 | - |
REINSTATEMENT | 2011-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000276317 | TERMINATED | 1000000658570 | BROWARD | 2015-02-12 | 2025-02-18 | $ 449.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001347138 | TERMINATED | 1000000521672 | BROWARD | 2013-08-15 | 2023-09-05 | $ 397.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000068158 | TERMINATED | 1000000247878 | BROWARD | 2012-01-23 | 2022-02-01 | $ 845.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-01-13 |
REINSTATEMENT | 2011-02-08 |
Reinstatement | 2009-06-15 |
REINSTATEMENT | 2007-01-04 |
Florida Limited Liability | 2005-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State