Search icon

LEGAL EXPERT CONNECTIONS, INC.

Company Details

Entity Name: LEGAL EXPERT CONNECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2004 (21 years ago)
Document Number: P03000123047
FEI/EIN Number 562410653
Address: 122 East Main Street # 200, Lakeland, FL, 33801, US
Mail Address: 122 East Main Street # 200, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GRISDELA MARGARET Agent 122 East Main Street # 200, Lakeland, FL, 33801

President

Name Role Address
GRISDELA MARGARET President 122 EAST MAIN STREET #200, LAKELAND, FL, 33801

Secretary

Name Role Address
GRISDELA MARGARET Secretary 122 EAST MAIN STREET #200, LAKELAND, FL, 33801

Treasurer

Name Role Address
GRISDELA MARGARET Treasurer 122 EAST MAIN STREET #200, LAKELAND, FL, 33801

Director

Name Role Address
GRISDELA MARGARET Director 122 EAST MAIN STREET #200, LAKELAND, FL, 33801

Vice President

Name Role Address
SHARP EDWARD T Vice President 122 EAST MAIN STREET #200, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000003440 NATIONAL EXPERT MARKETING EXPIRED 2010-01-12 2015-12-31 No data 100 E LINTON BLVD #404 B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 122 East Main Street # 200, Lakeland, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 122 East Main Street # 200, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2022-07-28 122 East Main Street # 200, Lakeland, FL 33801 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 GRISDELA, MARGARET No data
NAME CHANGE AMENDMENT 2004-04-07 LEGAL EXPERT CONNECTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State