Entity Name: | FLORIDA CONSUMER LAWYERS, PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CONSUMER LAWYERS, PL 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. |
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: | 09 Feb 2005 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | L05000013633 |
FEI/EIN Number |
202302530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 W. Busch Blvd, TAMPA, FL, 33618, US |
Mail Address: | PO Box 341499, TAMPA, FL, 33694, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMI THALJI, P.A. | Managing Member | - |
Sami Thalji PA | Agent | 2701 W. Busch Blvd, TAMPA, FL, 33618 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000073213 | FLORIDA CONSUMER LAWYERS | ACTIVE | 2019-07-02 | 2029-12-31 | - | PO BOX 341499, TAMPA, FL, 33694 |
G13000043831 | STAMATAKIS + THALJI + BONANNO | EXPIRED | 2013-05-07 | 2018-12-31 | - | 8751 NORTH HIMES AVENUE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-03-04 | FLORIDA CONSUMER LAWYERS, PL | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 2701 W. Busch Blvd, Suite 209, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Sami Thalji PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 2701 W. Busch Blvd, Suite 209, TAMPA, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 2701 W. Busch Blvd, Suite 209, TAMPA, FL 33618 | - |
Name | Date |
---|---|
LC Name Change | 2024-03-04 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State