Search icon

THE LINDSAY LAW FIRM, PL - Florida Company Profile

Company Details

Entity Name: THE LINDSAY LAW FIRM, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LINDSAY LAW FIRM, PL 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: 19 May 2006 (19 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: L06000052014
FEI/EIN Number 204913985

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

Address: 5621 STRAND BLVD., 110, NAPLES, FL, 34110, US
Mail Address: 5621 STRAND BLVD., 110, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY JOSEPH L Managing Member 5621 STRAND BLVD. SUITE 110, NAPLES, FL, 34110
LINDSAY JOSEPH L Agent 5621 STRAND BLVD., NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010085 THE LINDSAY LAW FIRM EXPIRED 2012-01-30 2017-12-31 - 5621 STRAND BLVD., SUITE 110, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 5621 STRAND BLVD., 110, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-04-14 5621 STRAND BLVD., 110, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 5621 STRAND BLVD., 110, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001077535 TERMINATED 08-7421-CA 20TH JUDICIAL, COLLIER CO. 2009-03-25 2014-04-06 $29,990.58 R. H. DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., STE. 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-13
Florida Limited Liability 2006-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State