Search icon

LAW OFFICE OF MICHELE WATT, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF MICHELE WATT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF MICHELE WATT, 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: 16 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000101478
FEI/EIN Number 205743318

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

Address: 314 Island Shores Drive, Greenacres, FL, 33413, US
Mail Address: 314 Island Shores Drive, Greenacres, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATT MICHELE Managing Member 314 Island Shores Drive, Greenacres, FL, 33413
WATT MICHELE Agent 314 Island Shores Drive, Greenacres, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 314 Island Shores Drive, Greenacres, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 314 Island Shores Drive, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2013-01-10 314 Island Shores Drive, Greenacres, FL 33413 -
REGISTERED AGENT NAME CHANGED 2011-07-22 WATT, MICHELE -
LC AMENDMENT AND NAME CHANGE 2011-07-22 LAW OFFICE OF MICHELE WATT, LLC -
REINSTATEMENT 2010-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
LC Amendment and Name Change 2011-07-22
ANNUAL REPORT 2011-01-17
REINSTATEMENT 2010-03-16
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-03-21
Florida Limited Liability 2006-10-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State