Search icon

LORE LEGAL SERVICES, PLLC - Florida Company Profile

Company Details

Entity Name: LORE LEGAL SERVICES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORE LEGAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
FREEMAN MARK A Manager 2662 LPGA Blvd, Daytona Beach, FL, 32124
FREEMAN MARK A Agent 2662 LPGA Blvd, Daytona Beach, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08221700065 CORE FINANCIAL EXPIRED 2008-08-08 2013-12-31 - 5150 TARRAGONA DR, ORLANDO, FL, 32837
G08221700066 CORE LENDING EXPIRED 2008-08-08 2013-12-31 - 5150 TARRAGONA DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4700 Millenia Blvd, Suite 500-5049, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2023-04-17 4700 Millenia Blvd, Suite 500-5049, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2662 LPGA Blvd, Suite 953, Daytona Beach, FL 32124 -
LC NAME CHANGE 2018-11-05 LORE LEGAL SERVICES, PLLC -
LC AMENDMENT AND NAME CHANGE 2009-02-23 LORE ENTERPRISES, LLC -

Documents

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 Apr 2025

Sources: Florida Department of State