Search icon

LEGAL ADMIN SERVICES, LLC

Company Details

Entity Name: LEGAL ADMIN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000000782
FEI/EIN Number 85-2622649
Address: 7417 Acorn Way, Naples, FL, 34119, US
Mail Address: 1019 W Pine St, Santa Ana, CA, 92703, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
G smith holdings Agent 7417 Acorn Way, Naples, FL, 34119

Manager

Name Role Address
BOONE JASON Manager 2405 W SERENE AVE SUITE 205, LAS VEGAS, NV, 89123

Treasurer

Name Role Address
BECK OREN Treasurer 1019 W Pine St, Santa Ana, CA, 92703

Director

Name Role Address
MUKHEY ASHOK Director 1019 W Pine St, Santa Ana, CA, 92703

Secretary

Name Role Address
ZAMBRANO TONY Secretary 7417 Acorn Way, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000124450 TROESH FAMILY REALSTATE ACTIVE 2020-09-24 2025-12-31 No data 1019 W PINE ST, SANTA ANA, CA, 92703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-08-20 7417 Acorn Way, Naples, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2020-08-20 G smith holdings No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7417 Acorn Way, Naples, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7417 Acorn Way, Naples, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State