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. |
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 |
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 |
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 | - |
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