Search icon

PULLEN LAW OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: PULLEN LAW OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PULLEN LAW OFFICE, 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L11000069222
FEI/EIN Number 452489351

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

Address: 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL, 32835, US
Mail Address: 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULLEN MELODY Manager 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL, 32835
PULLEN MELODY Agent 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034988 AAA BANKRUPTCY FL ACTIVE 2021-03-12 2026-12-31 - 7635 ASHLEY PARK COURT, SUITE 503V, ORLANDO, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2016-04-03 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 7635 ASHLEY PARK COURT, SUITE 503-V, ORLANDO, FL 32835 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State