Search icon

MARTELLO LAW GROUP LLC - Florida Company Profile

Company Details

Entity Name: MARTELLO LAW GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTELLO LAW GROUP 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: 06 Jul 2009 (16 years ago)
Date of dissolution: 30 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: L09000064534
FEI/EIN Number 270483380

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

Address: 11 NW 33RD COURT, GAINESVILLE, FL, 32607, US
Mail Address: 11 NW 33RD COURT, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELLO SARAH Managing Member 11 NW 33RD COURT, GAINESVILLE, FL, 32607
Friedel Daniel Managing Member 11 NW 33RD COURT, GAINESVILLE, FL, 32607
Martello Sarah Agent 11 NW 33RD CT, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 11 NW 33RD COURT, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2013-04-30 11 NW 33RD COURT, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Martello, Sarah -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 11 NW 33RD CT, GAINESVILLE, FL 32607 -
LC AMENDMENT AND NAME CHANGE 2011-05-23 MARTELLO LAW GROUP LLC -
LC NAME CHANGE 2010-09-27 MARTELLO LAW LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Reg. Agent Resignation 2013-01-28
ANNUAL REPORT 2012-03-20
LC Amendment and Name Change 2011-05-23
ANNUAL REPORT 2011-04-29
LC Name Change 2010-09-27
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State