Search icon

LAW OFFICES OF CHRISTOPHER SPEVAK PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CHRISTOPHER SPEVAK PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF CHRISTOPHER SPEVAK 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: 18 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2011 (13 years ago)
Document Number: L06000051791
FEI/EIN Number 204902086

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

Address: 3550 GALT OCEAN DRIVE 511, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3550 GALT OCEAN DRIVE 511, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEVAK CHRISTOPHER Managing Member 3550 GALT OCEAN DRIVE 511, FT. LAUDERDALE, FL, 33308
SPEVAK CHRISTOPHER J Agent 3550 GALT OCEAN 511, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 3550 GALT OCEAN 511, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 3550 GALT OCEAN DRIVE 511, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-01-16 3550 GALT OCEAN DRIVE 511, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2011-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-26 SPEVAK, CHRISTOPHER JMR -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State