Search icon

4L LAW FIRM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: 4L LAW FIRM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4L LAW FIRM SERVICES 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.
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: 16 Aug 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Mar 2012 (13 years ago)
Document Number: L10000085860
FEI/EIN Number 273249069

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

Address: 1111 North Westshore Boulevard, Suite 300, Tampa, FL, 33607, US
Mail Address: 1111 North Westshore Boulevard, Suite 300, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGET MICHAEL R Managing Member 1111 North Westshore Boulevard, Tampa, FL, 33607
MARGET JEANNE E Agent 1111 North Westshore Boulevard, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-18 MARGET, JEANNE E. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 1111 North Westshore Boulevard, Suite 300, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 1111 North Westshore Boulevard, Suite 300, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-03-20 1111 North Westshore Boulevard, Suite 300, Tampa, FL 33607 -
LC NAME CHANGE 2012-03-08 4L LAW FIRM SERVICES LLC -
LC NAME CHANGE 2011-04-11 ORION LAW CLOUD SERVICES LLC -
LC NAME CHANGE 2011-02-11 ORION LAW CLOUD BASED SERVICES LLC -
LC NAME CHANGE 2010-10-27 LAWFIRMCFO LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State