Search icon

LEGALLY COPIED HOLDING CO. LLC - Florida Company Profile

Company Details

Entity Name: LEGALLY COPIED HOLDING CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGALLY COPIED HOLDING CO. 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: 02 Mar 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000023554
FEI/EIN Number NOT APPLICABLE

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

Address: 3552 Oak Hill Trail, Tallahassee, FL 32312, Tallahassee, FL 32312, FL, 32312, US
Mail Address: 3552 Oak Hill Trail, Tallahassee, FL 32312, Tallahassee, FL 32312, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSCH LAURA Manager 3552 Oak Hill Trail, TALLAHASSEE, FL, 32312
DORSCH LAURA L Agent 3552 Oak Hill Trail, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3552 Oak Hill Trail, Tallahassee, FL 32312, Tallahassee, FL 32312, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-04-27 3552 Oak Hill Trail, Tallahassee, FL 32312, Tallahassee, FL 32312, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3552 Oak Hill Trail, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2021-04-28 DORSCH, LAURA L -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State