Entity Name: | THE LAW CLINIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE LAW CLINIC, 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. |
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: | 21 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | L08000018866 |
FEI/EIN Number |
262187784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1906 Laurel Lane, West Palm Beach, FL, 33406, US |
Mail Address: | 1906 Laurel Lane, West Palm Beach, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER JOHN E | Manager | 1906 Laurel Lane, West Palm Beach, FL, 33406 |
CARTER JOHN E | Agent | 1906 Laurel Lane, West Palm Beach, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000023449 | BIG SKY LAW FIRM | ACTIVE | 2017-03-05 | 2027-12-31 | - | 1906 LAUREL LANE, LAKE CLARKE SHORES, FL, 33406 |
G08295900191 | THE LAW CLINIC | EXPIRED | 2008-10-21 | 2013-12-31 | - | 102 NE 2ND STREET, SUITE 179, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-25 | 1906 Laurel Lane, West Palm Beach, FL 33406 | - |
REINSTATEMENT | 2020-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1906 Laurel Lane, West Palm Beach, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 1906 Laurel Lane, West Palm Beach, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | CARTER, JOHN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-03-10 | - | - |
REINSTATEMENT | 2012-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2018-01-23 |
LC Amendment | 2017-03-10 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State