Entity Name: | LAW OFFICE OF IRA MARC FLADELL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW OFFICE OF IRA MARC FLADELL, L.L.C. 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. |
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: | 17 Oct 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000105523 |
FEI/EIN Number |
261249772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 West McNab Road, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1000 West McNab Road, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLADELL IRA M | Manager | 1000 West McNab Road, POMPANO BEACH, FL, 33069 |
FLADELL IRA MPres | Agent | 1000 West McNab Road, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 1000 West McNab Road, 122, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 1000 West McNab Road, 122, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 1000 West McNab Road, 122, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | FLADELL, IRA M, Pres | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State