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 |
Name | Role | Address |
---|---|---|
G smith holdings | Agent | 7417 Acorn Way, Naples, FL, 34119 |
Name | Role | Address |
---|---|---|
BOONE JASON | Manager | 2405 W SERENE AVE SUITE 205, LAS VEGAS, NV, 89123 |
Name | Role | Address |
---|---|---|
BECK OREN | Treasurer | 1019 W Pine St, Santa Ana, CA, 92703 |
Name | Role | Address |
---|---|---|
MUKHEY ASHOK | Director | 1019 W Pine St, Santa Ana, CA, 92703 |
Name | Role | Address |
---|---|---|
ZAMBRANO TONY | Secretary | 7417 Acorn Way, Naples, FL, 34119 |
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 |
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 |
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