Search icon

LAW OFFICES OF SHORSTEIN & LEE, LLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF SHORSTEIN & LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF SHORSTEIN & LEE, 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: 09 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L06000014661
FEI/EIN Number 204348463

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

Address: 305 KINGSLEY LAKE DRIVE, SUITE 701, ST. AUGUSTINE, FL, 32092, US
Mail Address: 305 KINGSLEY LAKE DRIVE, SUITE 701, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE SUNG H Managing Member 305 KINGSLEY LAKE DRIVE, ST. AUGUSTINE, FL, 32092
SHORSTEIN ALYSSA C Managing Member 305 KINGSLEY LAKE DRIVE, ST. AUGUSTINE, FL, 32092
LEE SUNG H Agent 305 KINGSLEY LAKE DRIVE, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038033 LAW OFFICE OF SUNG H LEE ACTIVE 2020-04-03 2025-12-31 - 305 KINGSLEY LAKE DRIVE, SUITE 701, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-12-20 - -
LC AMENDMENT AND NAME CHANGE 2013-01-07 LAW OFFICES OF SHORSTEIN & LEE, LLC -
LC AMENDMENT AND NAME CHANGE 2011-01-07 SHORSTEIN, LEE & MORGAN, LLC -
REINSTATEMENT 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-27
LC Amendment 2017-12-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State