Search icon

LIFETREE LAW PLLC - Florida Company Profile

Company Details

Entity Name: LIFETREE LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFETREE LAW 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: 31 Mar 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L09000030982
FEI/EIN Number 264652926

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

Address: 7080 Environ Blvd, Lauderhill, FL, 33319, US
Mail Address: 7080 Environ Blvd, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD MICHAEL B Manager 7080 Environ Blvd, Lauderhill, FL, 33319
MCDONALD MICHAEL B Agent 7080 Environ Blvd, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025980 MCDONALD LAW FIRM PLLC ACTIVE 2024-02-16 2029-12-31 - 200 SOUTH ANDREWS AVE., SUITE 504, FORT LAUDERDALE, FL, 33301
G09000101127 SERRAS SENIOR TRANSITIONS EXPIRED 2009-04-27 2014-12-31 - SUITE #117, 4474 WESTON ROAD, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7080 Environ Blvd, APT 225, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-05-01 7080 Environ Blvd, APT 225, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7080 Environ Blvd, APT 225, Lauderhill, FL 33319 -
LC NAME CHANGE 2019-03-29 LIFETREE LAW PLLC -
LC AMENDMENT AND NAME CHANGE 2019-02-11 SERRAS PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-12
LC Name Change 2019-03-29
ANNUAL REPORT 2019-03-23
LC Amendment and Name Change 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State