Search icon

CINDY LAW COURT REPORTING, LLC

Company Details

Entity Name: CINDY LAW COURT REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Aug 2009 (15 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L09000083005
FEI/EIN Number 270815186
Address: 21 East Garden Street, PENSACOLA, FL, 32502, US
Mail Address: 21 East Garden Street, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LAW CINDY S Agent 21 East Garden Street, PENSACOLA, FL, 32502

Manager

Name Role Address
LAW CINDY S Manager 21 East Garden Street, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007272 SEVILLE COURT REPORTING EXPIRED 2015-01-21 2020-12-31 No data 260 SOUTH TARRAGONA STREET, SUITE 160, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 21 East Garden Street, Suite 210, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2018-04-09 21 East Garden Street, Suite 210, PENSACOLA, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 LAW, CINDY S No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 21 East Garden Street, Suite 210, PENSACOLA, FL 32502 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State