Search icon

LORE LEGAL SERVICES, PLLC

Company Details

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

Agent

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

Manager

Name Role Address
FREEMAN MARK A Manager 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State