Search icon

BARBARA LEACH LAW, PL - Florida Company Profile

Company Details

Entity Name: BARBARA LEACH LAW, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBARA LEACH LAW, PL 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 Jul 2011 (14 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L11000080568
FEI/EIN Number 452793176

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

Address: 1314 East Robinson St, ORLANDO, FL, 32801, US
Mail Address: 1314 East Robinson St., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEACH BARBARA J Managing Member 1314 East Robinson St., ORLANDO, FL, 32801
LEACH BARBARA J Agent 1314 East Robinson St., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1314 East Robinson St., ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1314 East Robinson St, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-03-17 1314 East Robinson St, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-10-07 LEACH, BARBARA J -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-04-30
REINSTATEMENT 2014-01-08
Reg. Agent Change 2012-07-27

Date of last update: 03 May 2025

Sources: Florida Department of State