Search icon

HADLOW ATTORNEY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HADLOW ATTORNEY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADLOW ATTORNEY SERVICES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000029820
FEI/EIN Number 262227564

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

Address: 45 West Adams Street, JACKSONVILLE, FL, 32202, US
Mail Address: 45 West Adams Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202
Hadlow Bryce Manager 45 West Adams Street, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 45 West Adams Street, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2013-02-07 45 West Adams Street, JACKSONVILLE, FL 32202 -
LC NAME CHANGE 2013-02-06 HADLOW ATTORNEY SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2011-11-16 MILAM HOWARD NICANDRI DEES & GILLAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-11-16 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-07
LC Name Change 2013-02-06
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-11-16
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-10
Reg. Agent Change 2008-12-29
Florida Limited Liability 2008-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State