Search icon

THE LAW OFFICE OF JANELLA K. LEIBOVITZ, P.L. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF JANELLA K. LEIBOVITZ, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF JANELLA K. LEIBOVITZ, P.L. 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: 30 Jul 2009 (16 years ago)
Date of dissolution: 30 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: L09000073391
FEI/EIN Number 270648926

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

Address: 1900 Main Street, Ste. 302, Sarasota, FL, 34236, US
Mail Address: 1900 Main Street, Ste. 302, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIBOVITZ JANELLA K Auth 1900 Main Street, Sarasota, FL, 34236
PORTNOW ADAM B Agent 100 Wallace Ave, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
CHANGE OF MAILING ADDRESS 2023-03-26 1900 Main Street, Ste. 302, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 100 Wallace Ave, Ste 310, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2022-04-28 PORTNOW, ADAM B -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1900 Main Street, Ste. 302, Sarasota, FL 34236 -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State