Search icon

THE LAW OFFICE OF SUSAN PAI, PLLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF SUSAN PAI, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF SUSAN PAI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: L10000053979
FEI/EIN Number 900588865

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

Address: 430 Honeycomb Way, JACKSONVILLE, FL, 32259, US
Mail Address: 430 Honeycomb Way, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAI SUSAN Manager 430 Honeycomb Way, JACKSONVILLE, FL, 32259
PAI SUSAN Agent 430 Honeycomb Way, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-26 430 Honeycomb Way, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2019-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-26 430 Honeycomb Way, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2019-10-26 430 Honeycomb Way, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2019-10-26 PAI, SUSAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-12-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State