Search icon

AVILES-YAEGER LAW OFFICE, PROFESSIONAL LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: AVILES-YAEGER LAW OFFICE, PROFESSIONAL LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVILES-YAEGER LAW OFFICE, PROFESSIONAL LIMITED COMPANY 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: 20 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2011 (14 years ago)
Document Number: L02000034296
FEI/EIN Number 383667672

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

Address: 127 W. Church Ave., Longwood, FL, 32750, US
Mail Address: 127 W. Church Ave., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES-YAEGER ADA M Managing Member 127 W. Church Ave., Longwood, FL, 32750
Aviles-Yaeger Law Office, PLC Agent 705 Murphy Rd., Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 127 W. Church Ave., Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-02-09 127 W. Church Ave., Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 705 Murphy Rd., Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Aviles-Yaeger Law Office, PLC -
REINSTATEMENT 2011-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-11-13 AVILES-YAEGER LAW OFFICE, PROFESSIONAL LIMITED COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State