Search icon

DOC PREP EXPERTS LLC

Company Details

Entity Name: DOC PREP EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: L20000189689
FEI/EIN Number 85-2019877
Address: 4767 New Broad St., Orlando, FL, 32814, US
Mail Address: 4767 New Broad St., Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COVE LAW PA Agent 633 SE THIRD AVE, FT LAUDERDALE, FL, 33301

Manager

Name Role Address
Ramirez Arthur Manager 4767 New Broad St., Orlando, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005656 PROCESS RIGHT ACTIVE 2022-01-14 2027-12-31 No data 7075 KINGSPOINTE PARKWAY, #9, ORLANDO, FL, 32819
G21000003246 NATIONAL STDNT LOANS ACTIVE 2021-01-07 2026-12-31 No data 7075 KINGSPOINTE PARKWAY, #9, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 4767 New Broad St., Orlando, FL 32814 No data
CHANGE OF MAILING ADDRESS 2023-08-15 4767 New Broad St., Orlando, FL 32814 No data
REINSTATEMENT 2022-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-14 COVE LAW PA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000298861 ACTIVE 1000000924794 ORANGE 2022-06-03 2032-06-22 $ 682.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-14
Florida Limited Liability 2020-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State