Entity Name: | MIND OVER LEGAL MATTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIND OVER LEGAL MATTER 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Aug 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Sep 2023 (2 years ago) |
Document Number: | L16000154686 |
FEI/EIN Number |
81-3717763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Orange Avenue, Daytona Beach, FL, 32114, US |
Mail Address: | 1 Walking Horse Dr NW, Rome, GA, 30165, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRENECHE ELLIE | Manager | 128 ORANGE AVENUE SUITE 223, DAYTONA BEACH, FL, 32114 |
REID LEGAL SOLUTIONS, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000119827 | MIND OVER LEGAL MATTER | ACTIVE | 2018-11-07 | 2028-12-31 | - | 128 ORANGE AVENUE, SUITE 223, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-18 | REID LEGAL SOLUTIONS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-18 | 128 Orange Avenue, Suite 223, Daytona Beach, FL 32114 | - |
LC STMNT OF RA/RO CHG | 2023-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 128 Orange Avenue, Suite 223, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 128 Orange Avenue, Suite 223, Daytona Beach, FL 32114 | - |
LC AMENDMENT | 2022-03-07 | - | - |
LC STMNT OF RA/RO CHG | 2018-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
CORLCRACHG | 2023-09-18 |
ANNUAL REPORT | 2023-03-13 |
Reg. Agent Change | 2022-08-18 |
LC Amendment | 2022-03-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-29 |
CORLCRACHG | 2018-10-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State