Search icon

FLORIDA PROBATES, P.L. - Florida Company Profile

Company Details

Entity Name: FLORIDA PROBATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROBATES, P.L. 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: 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: 25 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000268150
FEI/EIN Number 85-0931760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 N Magnolia Ave., Orlando, FL, 32803, US
Mail Address: 801 N Magnolia Ave., Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICK JAMES M Manager 801 N Magnolia Ave., Orlando, FL, 32803
FLICK BRENDAN J Manager 801 N Magnolia Ave., Orlando, FL, 32803
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC INTEREST EXCHANGE 2023-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 801 N Magnolia Ave., Suite 216, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3700 S. Conway Road, Suite 100, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2023-01-30 801 N Magnolia Ave., Suite 216, Orlando, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Lifeboat Registered Agents, LLC -
LC AMENDMENT AND NAME CHANGE 2020-04-17 FLORIDA PROBATES, P.L. -

Documents

Name Date
CORLCIE 2023-06-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-08-31
LC Amendment and Name Change 2020-04-17
ANNUAL REPORT 2020-01-31
Florida Limited Liability 2019-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State