Entity Name: | ESSENTIAL LEGAL DOCUMENTS AND SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESSENTIAL LEGAL DOCUMENTS AND SERVICES, L.L.C. 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: |
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: | 03 Nov 2017 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000228351 |
FEI/EIN Number |
82-3341837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10810 Boyette Road, RIVERVIEW, FL, 33569, US |
Mail Address: | Post Office Box 2733, RIVERVIEW, FL, 33568-2733, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS KIMBERLY D | Managing Member | Post Office Box 2733, RIVERVIEW, FL, 335682733 |
DENMARK-JOHNSON CHRISTIAN J | Manager | Post Office Box 2733, RIVERVIEW, FL, 335682733 |
ADKINS MICHELLE N | Manager | Post Office Box 2733, RIVERVIEW, FL, 335682733 |
Sanders Micah J | Manager | Post Office Box 2733, RIVERVIEW, FL, 335682733 |
SANDERS KIMBERLY D | Agent | 10810 Boyette Road, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 10810 Boyette Road, #2733, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 10810 Boyette Road, #2733, RIVERVIEW, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 10810 Boyette Road, #2733, RIVERVIEW, FL 33569 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | SANDERS, KIMBERLY D | - |
REINSTATEMENT | 2020-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-07-02 |
Florida Limited Liability | 2017-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State