Search icon

MIND OVER LEGAL MATTER LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BARRENECHE ELLIE Manager 128 ORANGE AVENUE SUITE 223, DAYTONA BEACH, FL, 32114
REID LEGAL SOLUTIONS, P.A. Agent -

Fictitious Names

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

Events

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 - -

Documents

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