Search icon

PRESLEY LAW CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PRESLEY LAW CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRESLEY LAW CENTER, 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: 01 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000054438
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10006 CROSS CREEK BLVD., 521, TAMPA, FL, 33647
Mail Address: 10006 CROSS CREEK BLVD., 521, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESLEY MICHAEL R Managing Member 10006 CROSS CREEK BLVD. - 521, TAMPA, FL, 33647
PRESLEY C Manager 10006 CROSS CREEK BLVD. - 521, TAMPA, FL, 33647
PRESLEY MICHAEL R Agent 10006 CROSS CREEK BLVD,, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-13 10006 CROSS CREEK BLVD,, 521, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-13 10006 CROSS CREEK BLVD., 521, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2008-08-13 10006 CROSS CREEK BLVD., 521, TAMPA, FL 33647 -
LC AMENDMENT AND NAME CHANGE 2007-05-09 PRESLEY LAW CENTER, LLC -
CANCEL ADM DISS/REV 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-28 - -

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-08-13
LC Amendment and Name Change 2007-05-09
REINSTATEMENT 2007-05-07
Amendment 2005-08-28
Florida Limited Liabilites 2005-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State