Search icon

STRICK LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: STRICK LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRICK LAW FIRM, 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: 29 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L08000091940
FEI/EIN Number 274743852

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

Address: 7418 Bridgewater Lane, Spring Hill, FL, 34606, US
Mail Address: P.O. Box 15786, BROOKSVILLE, FL, 34604, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICK ROBERT E Auth 7418 Bridgewater Lane, Spring Hill, FL, 34606
STRICK ROBERT E Agent 7418 Bridgewater Lane, Spring Hill, FL, 34606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-11 - -
REGISTERED AGENT NAME CHANGED 2022-02-11 STRICK, ROBERT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 7418 Bridgewater Lane, Spring Hill, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 7418 Bridgewater Lane, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2019-09-16 7418 Bridgewater Lane, Spring Hill, FL 34606 -
REINSTATEMENT 2012-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State