Search icon

SOARES LAW, PLC - Florida Company Profile

Company Details

Entity Name: SOARES LAW, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOARES LAW, PLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L01000006206
FEI/EIN Number 65-1094278

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

Address: 4700 NW 2ND AVE., 202, BOCA RATON, FL, 33431, US
Mail Address: 4700 NW 2ND AVE., 202, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES MARCUS KESQ Managing Member 4700 NW 2ND AVE. #202, BOCA RATON, FL, 33431
SOARES MARCUS K Agent 4700 NW 2D AVE., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 SOARES, MARCUS K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-10-25 - -
REINSTATEMENT 2013-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-24 4700 NW 2D AVE., 202, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-10-24 4700 NW 2ND AVE., 202, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-24 4700 NW 2ND AVE., 202, BOCA RATON, FL 33431 -
PENDING REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State