Search icon

LEGAL PR OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: LEGAL PR OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGAL PR OF FLORIDA, 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: 22 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000095842
FEI/EIN Number 204141991

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

Address: 101 Marketside Ave Suite 404, PONTE VEDRA BEACH, FL, 32081, US
Mail Address: 101 Marketside Ave Suite 404, PONTE VEDRA BEACH, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS DOUG Manager 101 Marketside Ave Suite 404, PONTE VEDRA BEACH, FL, 32081
OLTEAN CLAUDIA N Managing Member 101 Marketside Ave Suite 404, PONTE VEDRA BEACH, FL, 32081
OLTEAN CLAUDIA N Agent 908 E. Pleasant Place, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 908 E. Pleasant Place, St. Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-31 101 Marketside Ave Suite 404, PONTE VEDRA BEACH, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-01-31 101 Marketside Ave Suite 404, PONTE VEDRA BEACH, FL 32081 -
REGISTERED AGENT NAME CHANGED 2008-01-26 OLTEAN, CLAUDIA N -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000770149 TERMINATED 1000000804244 ST JOHNS 2018-11-13 2028-11-21 $ 474.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State