Search icon

KOEPPEL LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: KOEPPEL LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOEPPEL LAW GROUP, P.L. 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: 03 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Jan 2007 (18 years ago)
Document Number: L07000001699
FEI/EIN Number 208199355

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

Address: 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL, 33401, US
Mail Address: 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOEPPEL JOEL P Manager 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL, 33401
KOEPPEL JOEL P Agent 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-01-22 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 1515 N. FLAGLER DR. STE 220, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2007-01-08 KOEPPEL LAW GROUP, P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000038740 LAPSED 502010CA011809XXXXMB 15TH JUDICIAL CIRCUIT 2010-12-16 2016-01-24 $273,502.57 BANKUNITED, 7665 NW 148 STREET, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State