Search icon

CINDY LAW COURT REPORTING, LLC - Florida Company Profile

Company Details

Entity Name: CINDY LAW COURT REPORTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CINDY LAW COURT REPORTING, 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: 27 Aug 2009 (16 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

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

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

Key Officers & Management

Name Role Address
LAW CINDY S Manager 21 East Garden Street, PENSACOLA, FL, 32502
LAW CINDY S Agent 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 - 260 SOUTH TARRAGONA STREET, SUITE 160, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 21 East Garden Street, Suite 210, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2018-04-09 21 East Garden Street, Suite 210, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2018-04-09 LAW, CINDY S -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 21 East Garden Street, Suite 210, PENSACOLA, FL 32502 -

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 Apr 2025

Sources: Florida Department of State