Search icon

DOUGHERTY LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: DOUGHERTY LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGHERTY LAW GROUP, 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: 16 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2024 (a year ago)
Document Number: L11000093929
FEI/EIN Number 453068571

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

Address: 631 LUCERNE AVE #95, LAKE WORTH, FL, 33460, US
Mail Address: 631 LUCERNE AVE #95, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY JAMES J Managing Member 631 LUCERNE AVE #95, LAKE WORTH, FL, 33460
DOUGHERTY JAMES J Agent 631 LUCERNE AVE #95, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086271 LAW OFFICES OF JAMES J. DOUGHERTY EXPIRED 2011-08-31 2016-12-31 - 7491 NORTH FEDERAL HIGHWAY, C5-300, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-28 DOUGHERTY LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 631 LUCERNE AVE #95, LAKE WORTH, FL 33460 -
REINSTATEMENT 2024-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-04 631 LUCERNE AVE #95, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2022-06-04 631 LUCERNE AVE #95, LAKE WORTH, FL 33460 -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Name Change 2024-05-28
REINSTATEMENT 2024-04-09
REINSTATEMENT 2022-02-14
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State