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 |
Name | Role | Address |
---|---|---|
GRISDELA MARGARET | Agent | 122 East Main Street # 200, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
GRISDELA MARGARET | President | 122 EAST MAIN STREET #200, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
GRISDELA MARGARET | Secretary | 122 EAST MAIN STREET #200, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
GRISDELA MARGARET | Treasurer | 122 EAST MAIN STREET #200, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
GRISDELA MARGARET | Director | 122 EAST MAIN STREET #200, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
SHARP EDWARD T | Vice President | 122 EAST MAIN STREET #200, LAKELAND, FL, 33801 |
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 |
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 |
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