Search icon

DSA LEGAL GROUP, PLLC

Company Details

Entity Name: DSA LEGAL GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000084903
FEI/EIN Number 452844243
Address: 12590 PINES BLVD, PEMBROKE PINES, FL, 33027, US
Mail Address: 12590 PINES BLVD, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
McHardy Stefan Agent 12590 PINES BLVD, PEMBROKE PINES, FL, 33027

Manager

Name Role Address
MCHARDY STEFAN Manager 12590 PINES BLVD, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047610 LISTING LAWYERS, PLLC EXPIRED 2019-04-16 2024-12-31 No data 12590 PINES BLVD, #260773, PEMBROKE PINES, FL, 33027
G12000036661 DUI TICKET CLINIC EXPIRED 2012-04-17 2017-12-31 No data 2722 SW 129 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 12590 PINES BLVD, #260773, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2019-04-16 12590 PINES BLVD, #260773, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 12590 PINES BLVD, #260773, PEMBROKE PINES, FL 33027 No data
LC NAME CHANGE 2016-08-25 DSA LEGAL GROUP, PLLC No data
REGISTERED AGENT NAME CHANGED 2016-08-21 McHardy, Stefan No data
LC AMENDMENT 2012-01-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494866 ACTIVE 1000000935654 BROWARD 2022-10-21 2032-10-26 $ 407.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000312631 ACTIVE 1000000892575 BROWARD 2021-06-16 2031-06-23 $ 1,039.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-07
LC Name Change 2016-08-25
ANNUAL REPORT 2016-08-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-08-11
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State