Search icon

LAW FIRM GHOST WRITER LLC - Florida Company Profile

Company Details

Entity Name: LAW FIRM GHOST WRITER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW FIRM GHOST WRITER 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: 05 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000025014
FEI/EIN Number 27-2107420

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

Address: 11557 Riverstone Lane, FORT MYERS, FL, 33913, US
Mail Address: 11557 Riverstone Lane, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORONEY JOEL Manager 11557 Riverstone Lane, FORT MYERS, FL, 33913
MORONEY JOEL Secretary 11557 Riverstone Lane, FORT MYERS, FL, 33913
Moroney Joel Agent 11557 Riverstone Lane, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 11557 Riverstone Lane, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2020-04-19 11557 Riverstone Lane, FORT MYERS, FL 33913 -
REGISTERED AGENT NAME CHANGED 2020-04-19 Moroney , Joel -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 11557 Riverstone Lane, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State