Entity Name: | DEBT RELIEF LAW OFFICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DEBT RELIEF LAW OFFICES, 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. |
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: | 01 Nov 2007 (17 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: | L07000110878 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5422 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5422 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPELOVICH ZIONA | Manager | 2595 Crowder Lane, Tampa, FL, 33629 |
Kopelovich Joseph | Vice President | 15312 Lake Bella Vista Drive, Tampa, FL, 33625 |
KOPELOVICH ZIONA | Agent | 2505 Crowder Lane, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 2505 Crowder Lane, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 5422 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 5422 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34652 | - |
REINSTATEMENT | 2011-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State