Search icon

LEGAL LEDGER SOFTWARE, INC.

Company Details

Entity Name: LEGAL LEDGER SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1986 (38 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M37049
FEI/EIN Number 59-2710408
Address: 8362 PINES BLVD STE 338, PEMBROKE PINES, FL 33024
Mail Address: 8362 PINES BLVD STE 338, PEMBROKE PINES, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIPSON, SAUL B Agent 1515 UNIVERSITY DR, #222, CORAL SPRINGS, FL 33071

President

Name Role Address
HENDERSON, JOHN L. President 8362 PINES BLVD #338, PEMBROKE PINES, FL 33024

Director

Name Role Address
HENDERSON, JOHN L. Director 8362 PINES BLVD #338, PEMBROKE PINES, FL 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2003-04-18 8362 PINES BLVD STE 338, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 1998-04-23 LIPSON, SAUL B No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 1515 UNIVERSITY DR, #222, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 1992-03-17 8362 PINES BLVD STE 338, PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000231297 ACTIVE 1000000139695 BROWARD 2009-09-16 2030-02-16 $ 2,372.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State