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. |
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 |
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 |
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 |
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 | - |
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