Search icon

LAW OFFICES OF CHRISTOPHER F. IKERD, ESQ. PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF CHRISTOPHER F. IKERD, ESQ. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF CHRISTOPHER F. IKERD, ESQ. 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: 11 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: L11000030079
FEI/EIN Number 450627705

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

Address: 3000 Gulf to Bay Blvd, Suite 211, Clearwater, FL, 33759, US
Mail Address: 3000 Gulf to Bay Blvd., Ste. 211, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IKERD CHRISTOPHER F Managing Member 3000 Gulf to Bay Blvd, Clearwater, FL, 33759
IKERD CHRISTOPHER F Agent 3000 Gulf to Bay Blvd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 3000 Gulf to Bay Blvd, Suite 211, Clearwater, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3000 Gulf to Bay Blvd, Suite 211, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 3000 Gulf to Bay Blvd, Suite 211, Clearwater, FL 33759 -
LC NAME CHANGE 2018-04-25 LAW OFFICES OF CHRISTOPHER F. IKERD, ESQ. PLLC -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-09
LC Name Change 2018-04-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State