Search icon

CREDIT REPAIRED BY LAWYERS LLC - Florida Company Profile

Company Details

Entity Name: CREDIT REPAIRED BY LAWYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREDIT REPAIRED BY LAWYERS 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L14000097240
FEI/EIN Number 47-1121955

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

Address: 3601 SE Ocean Blvd Suite 003, STUART, FL, 34996, US
Mail Address: 3601 SE Ocean Blvd Suite 003, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Alexandre DANIE President 5824 SE GLEN EAGLE WAY, STUART, FL, 34997
Heide Erica L Vice President 2400 South Ocean Drive, Fort Pierce, FL, 34949
Victor Alexandre Danie Tres 5824 SE Glenn Eagle Way, Stuart, FL, 34997
Heide Erica L Sec 2400 South Ocean Drive, Fort Pierce, FL, 34949
Victor Alexandre Danie Agent 5824 SE GLEN EAGLE WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
REINSTATEMENT 2016-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-17 3601 SE Ocean Blvd Suite 003, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2016-10-17 3601 SE Ocean Blvd Suite 003, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2016-10-17 Victor Alexandre, Danie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-06-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State