Search icon

SCOTT R. JABLONSKI, PLLC

Company Details

Entity Name: SCOTT R. JABLONSKI, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L07000022994
FEI/EIN Number 208603542
Address: 8332 NW 26th Ct, Cooper City, FL, 33024, US
Mail Address: 8332 NW 26th Ct, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JABLONSKI SCOTT RESQ Agent 8332 NW 26th Ct, Cooper City, FL, 33024

Authorized Member

Name Role Address
Jablonski Scott R Authorized Member 8332 NW 26th Ct, Cooper City, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186589 SRJPL LAW EXPIRED 2009-12-18 2014-12-31 No data 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 8332 NW 26th Ct, Cooper City, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-03-30 8332 NW 26th Ct, Cooper City, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 8332 NW 26th Ct, Cooper City, FL 33024 No data
LC NAME CHANGE 2019-12-09 SCOTT R. JABLONSKI, PLLC No data
LC AMENDMENT 2016-08-30 No data No data
LC AMENDMENT AND NAME CHANGE 2016-07-18 CORRIDOR LEGAL LAWYER, PLLC No data
LC NAME CHANGE 2015-11-16 SCOTT R. JABLONSKI, PLLC No data
LC AMENDMENT 2014-08-18 No data No data
LC AMENDMENT 2009-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-10 JABLONSKI, SCOTT R, ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-30
LC Name Change 2019-12-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-29
LC Amendment 2016-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State