Search icon

LAW INDUSTRIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAW INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW INDUSTRIES 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: 17 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: L10000085988
FEI/EIN Number 273253119

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

Address: 1480 OBERRY HOOVER RD, ORLANDO, FL, 32825
Mail Address: 1480 OBERRY HOOVER RD, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW NICHOLAS D Managing Member 1480 OBERRY HOOVER RD, ORLANDO, FL, 32825
LAW NICHOLAS D Agent 1480 OBERRY HOOVER RD, ORLANDO, FL, 32825

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6YDN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-07-13

Contact Information

POC:
NICK LAW

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1480 OBERRY HOOVER RD, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2011-04-30 1480 OBERRY HOOVER RD, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1480 OBERRY HOOVER RD, ORLANDO, FL 32825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160042 ACTIVE 1000000983591 ORANGE 2024-03-08 2044-03-20 $ 10,907.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000072189 ACTIVE 1000000811235 ORANGE 2019-01-15 2039-01-30 $ 2,459.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000474348 ACTIVE 1000000752157 ORANGE 2017-08-04 2037-08-16 $ 1,474.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000639829 ACTIVE 1000000677081 ORANGE 2015-05-18 2035-06-04 $ 1,130.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000738517 TERMINATED 1000000628784 ORANGE 2014-05-22 2034-06-17 $ 1,175.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000301654 TERMINATED 1000000584537 ORANGE 2014-02-26 2034-03-13 $ 1,088.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST
J14000076504 TERMINATED 1000000559440 ORANGE 2013-12-30 2034-01-15 $ 1,208.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000667049 TERMINATED 1000000458877 ORANGE 2013-02-05 2033-04-04 $ 1,185.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15436.00
Total Face Value Of Loan:
15436.00
Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10031.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9322.00
Total Face Value Of Loan:
9322.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15436
Current Approval Amount:
15436
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15538.34
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9322
Current Approval Amount:
9322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9427.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State