Entity Name: | LORE LEGAL SERVICES, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jun 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | L07000065613 |
FEI/EIN Number | 260401884 |
Address: | 4700 Millenia Blvd, ORLANDO, FL, 32839, US |
Mail Address: | 2662 LPGA Blvd, Daytona Beach, FL, 32124, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN MARK A | Agent | 2662 LPGA Blvd, Daytona Beach, FL, 32124 |
Name | Role | Address |
---|---|---|
FREEMAN MARK A | Manager | 2662 LPGA Blvd, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08221700065 | CORE FINANCIAL | EXPIRED | 2008-08-08 | 2013-12-31 | No data | 5150 TARRAGONA DR, ORLANDO, FL, 32837 |
G08221700066 | CORE LENDING | EXPIRED | 2008-08-08 | 2013-12-31 | No data | 5150 TARRAGONA DR, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 4700 Millenia Blvd, Suite 500-5049, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 4700 Millenia Blvd, Suite 500-5049, ORLANDO, FL 32839 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2662 LPGA Blvd, Suite 953, Daytona Beach, FL 32124 | No data |
LC NAME CHANGE | 2018-11-05 | LORE LEGAL SERVICES, PLLC | No data |
LC AMENDMENT AND NAME CHANGE | 2009-02-23 | LORE ENTERPRISES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
LC Name Change | 2018-11-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State