Search icon

THE LAW FIRM OF CHRISTOPHER M. O'NEAL, LLC - Florida Company Profile

Company Details

Entity Name: THE LAW FIRM OF CHRISTOPHER M. O'NEAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW FIRM OF CHRISTOPHER M. O'NEAL, LLC 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: 25 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: L06000008464
FEI/EIN Number 204129388

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

Address: 122 S Calhoun Street, Tallahassee, FL, 32301, US
Mail Address: 122 S Calhoun Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL CHRISTOPHER M Manager 122 S Calhoun Street, Tallahassee, FL, 32301
Buxton Edna Member 122 S Calhoun Street, Tallahassee, FL, 32301
O'NEAL CHRISTOPHER M Agent 122 S Calhoun Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 122 S Calhoun Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-04-30 122 S Calhoun Street, Tallahassee, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 122 S Calhoun Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-03-16 O'NEAL, CHRISTOPHER M -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2006-09-22 THE LAW FIRM OF CHRISTOPHER M. O'NEAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State