Search icon

LAW OFFICES OF MICHAEL B. MORSILLO, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF MICHAEL B. MORSILLO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF MICHAEL B. MORSILLO, L.L.C. 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: 22 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: L05000121777
FEI/EIN Number 203991304

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

Address: 1600 S. Federal hwy., FT. LAUDERDALE, FL, 33062, US
Mail Address: 1600 S. Federal hwy., FT. LAUDERDALE, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSILLO MICHAEL B Managing Member 1600 S. Federal hwy., FT. LAUDERDALE, FL, 33062
WACHS JEFFREY S Agent 1177 S.E. 3RD AVE., FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 1600 S. Federal hwy., Suite 590, FT. LAUDERDALE, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-12-18 1600 S. Federal hwy., Suite 590, FT. LAUDERDALE, FL 33062 -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-15 - -
REGISTERED AGENT NAME CHANGED 2016-04-15 WACHS, JEFFREY SESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-03
REINSTATEMENT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State