Entity Name: | KURLIN & RIMSON, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KURLIN & RIMSON, 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. |
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: | 10 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Jul 2012 (13 years ago) |
Document Number: | L12000020048 |
FEI/EIN Number |
46-1639142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 SOUTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606 |
Mail Address: | 711 SOUTH HOWARD AVENUE, SUITE 200, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIMSON LORRAINE | Auth | 711 SOUTH HOWARD AVE.., SUITE 200, TAMPA, FL, 33606 |
KURLIN PATRICIA A | Auth | 711 SOUTH HOWARD AVE.., SUITE 200, TAMPA, FL, 33606 |
KURLIN PATRICIA A | Agent | 711 SOUTH HOWARD AVE., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054711 | FLORIDADIVORCEMADESIMPLE.COM | EXPIRED | 2014-06-06 | 2019-12-31 | - | 711 S. HOWARD AVE., SUITE 200, TAMPA, FL, 33606 |
G12000017300 | CENTURY LEGAL | EXPIRED | 2012-02-19 | 2017-12-31 | - | 711 S. HOWARD AVE, SUITE 200, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2012-07-09 | KURLIN & RIMSO, PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State