Entity Name: | LEGAL DEBT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LEGAL DEBT SOLUTIONS, 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: | 06 Apr 2009 (16 years ago) |
Date of dissolution: | 05 Apr 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | L09000033277 |
FEI/EIN Number |
264610218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 CENTRAL AVE, SARASOTA, FL, 34234, US |
Mail Address: | 650 CENTRAL AVE, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATHAN ALEXANDER | Managing Member | 650 CENTRAL AVE, SARASOTA, FL, 34234 |
VENGROFF HARVEY | Agent | 8440 N TAMIAMI TRL, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-04-05 | - | - |
LC DISSOCIATION MEM | 2017-11-14 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-29 | 650 CENTRAL AVE, SARASOTA, FL 34234 | - |
REINSTATEMENT | 2014-10-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-29 | 650 CENTRAL AVE, SARASOTA, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-29 | VENGROFF, HARVEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 8440 N TAMIAMI TRL, SARASOTA, FL 34243 | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-04-05 |
CORLCDSMEM | 2017-11-14 |
Reg. Agent Resignation | 2017-11-14 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-10-26 |
REINSTATEMENT | 2014-10-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State