Search icon

FISHER LEGAL GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: FISHER LEGAL GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHER LEGAL GROUP, PLLC 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 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000044678
FEI/EIN Number 204825228

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

Address: 235 Verde Way, Debary, FL, 32713, US
Mail Address: 235 Verde Way, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL FISHER JEsq. Manager 235 Verde Way, Debary, FL, 32713
FISHER DANIEL J Agent 235 Verde Way, Debary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-02-13 FISHER LEGAL GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 235 Verde Way, Debary, FL 32713 -
REINSTATEMENT 2019-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-03 235 Verde Way, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-02-03 235 Verde Way, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2019-02-03 FISHER, DANIEL James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment and Name Change 2019-02-13
REINSTATEMENT 2019-02-03
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-03-23
Reg. Agent Change 2011-04-26
ANNUAL REPORT 2010-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State