Search icon

LEGAL DOC LLC - Florida Company Profile

Company Details

Entity Name: LEGAL DOC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEGAL DOC 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L11000067431
FEI/EIN Number 320345899

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

Address: 631 US Highway 1, Suite 300, NORTH PALM BEACH, FL, 33408, US
Mail Address: 631 U.S. HIGHWAY ONE,, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALETA CHRISTOPHER M Managing Member 196 LONE PINE DRIVE, PALM BEACH GARDENS, FL, 33410
GALETA CHRISTOPHER M Agent 631 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 631 US Highway 1, Suite 300, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2015-02-10 631 US Highway 1, Suite 300, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 631 U.S. HIGHWAY ONE, 300, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2012-10-25 GALETA, CHRISTOPHER M -

Documents

Name Date
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-12
Reg. Agent Resignation 2012-10-30
Reg. Agent Change 2012-10-25
CORLCMMRES 2012-10-25
ANNUAL REPORT 2012-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State