Entity Name: | MR A LEGAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MR A LEGAL SERVICES, 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: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000075455 |
FEI/EIN Number |
203236477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2561 Country Road 220, Middleburg, FL, 32068, US |
Mail Address: | 2561 Country Road 220, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEE GLENN R | Managing Member | 2125 BLUE HERON COVE DR, ORANGE PARK, FL, 32003 |
MEE GLENN R | Agent | 2561 Country Road 220, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 2561 Country Road 220, Suite 307, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 2561 Country Road 220, Suite 307, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 2561 Country Road 220, Suite 307, Middleburg, FL 32068 | - |
LC NAME CHANGE | 2011-10-07 | MR A LEGAL SERVICES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000164031 | TERMINATED | 1000000254786 | BROWARD | 2012-02-29 | 2032-03-07 | $ 2,859.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000643002 | TERMINATED | 1000000234332 | BROWARD | 2011-09-23 | 2031-09-28 | $ 4,619.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-30 |
LC Name Change | 2011-10-07 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ADDRESS CHANGE | 2009-08-20 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State