Search icon

CHISHOLM LAW FIRM, PLLC - Florida Company Profile

Company Details

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

CHISHOLM 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: 26 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L10000044325
FEI/EIN Number 272438434

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

Address: 37 North Orange Avenue, Suite 500, ORLANDO, FL, 32808, US
Mail Address: 37 North Orange Avenue, Suite 500, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISHOLM AUDREY K Authorized Member 37 North Orange Avenue, Suite 500, ORLANDO, FL, 32808
CHISHOLM AUDREY K Agent 37 North Orange Avenue, Suite 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 37 North Orange Avenue, Suite 500, ORLANDO, FL 32808 -
LC AMENDMENT AND NAME CHANGE 2020-07-02 CHISHOLM LAW FIRM, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 37 North Orange Avenue, Suite 500, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 37 North Orange Avenue, Suite 500, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-11
LC Amendment and Name Change 2020-07-02
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State