Search icon

SIKES LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: SIKES LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIKES LAW GROUP, PLLC 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: 15 Dec 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: L03000055021
FEI/EIN Number 200570791

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

Address: 310 SOUTH DILLARD STREET, SUITE 120, WINTER GARDEN, FL, 34787
Mail Address: 310 SOUTH DILLARD STREET, SUITE 120, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIKES RONALD W Agent 310 SOUTH DILLARD STREET, WINTER GARDEN, FL, 34787
SIKES RONALD W Managing Member 310 SOUTH DILLARD STREET, SUITE 120, WINTER GARDEN, FL, 34787

Form 5500 Series

Employer Identification Number (EIN):
200570791
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-01-07 SIKES LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2013-06-10 310 SOUTH DILLARD STREET, SUITE 120, WINTER GARDEN, FL 34787 -
LC NAME CHANGE 2009-11-17 RONALD W. SIKES, ATTORNEY, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 310 SOUTH DILLARD STREET, SUITE 120, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2008-02-07 310 SOUTH DILLARD STREET, SUITE 120, WINTER GARDEN, FL 34787 -
LC NAME CHANGE 2008-02-06 SIKES AND VAN DER RIET, ATTORNEYS, PLLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000108044 TERMINATED 1000000361229 ORANGE 2012-11-27 2023-01-16 $ 755.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43802.00
Total Face Value Of Loan:
43802.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43802
Current Approval Amount:
43802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44198.02

Date of last update: 01 Jun 2025

Sources: Florida Department of State