Search icon

THE LAW OFFICE OF JEREMY EARLY LLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF JEREMY EARLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF JEREMY EARLY 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: 02 Jun 2008 (17 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: L08000053930
FEI/EIN Number 262712288

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

Address: 111 NE Peach Tree street, Lee, FL, 32059, US
Mail Address: 111 NE Peach Tree street, Lee, FL, 32059, US
ZIP code: 32059
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EARLY JEREMY G Managing Member 111 NE Peach Tree street, Lee, FL, 32059
EARLY JEREMY G Agent 111 NE Peach Tree street, Lee, FL, 32059

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 111 NE Peach Tree street, Lee, FL 32059 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 111 NE Peach Tree street, Lee, FL 32059 -
CHANGE OF MAILING ADDRESS 2019-04-25 111 NE Peach Tree street, Lee, FL 32059 -
REGISTERED AGENT NAME CHANGED 2019-04-25 EARLY, JEREMY GESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-27
ADDRESS CHANGE 2009-07-17
ANNUAL REPORT 2009-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State