Search icon

AUBREY LAW PLLC - Florida Company Profile

Company Details

Entity Name: AUBREY LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUBREY LAW 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: 11 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L05000003351
FEI/EIN Number 050618315

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

Address: 201 E. PINE STREET, SUITE 445, Orlando, FL, 32801, US
Mail Address: 201 E. Pine St, Suite 445, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKER AUBREY H Manager 200 E. Robinson St, ORlando, FL, 32801
Ducker LAURIE K Manager 200 E. Robinson St., Orlando, FL, 32801
Ducker Aubrey Agent 201 E. Pine St, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-08-23 AUBREY LAW PLLC -
CHANGE OF PRINCIPAL ADDRESS 2021-08-23 201 E. PINE STREET, SUITE 445, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-02-12 201 E. PINE STREET, SUITE 445, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Ducker, Aubrey -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 201 E. Pine St, Suite 445, Orlando, FL 32801 -
LC AMENDMENT AND NAME CHANGE 2018-06-29 SPERLING DUCKER PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-18
LC Amendment and Name Change 2021-08-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-12
LC Amendment and Name Change 2018-06-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State