Entity Name: | FEDERATED LAW GROUP PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEDERATED 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000039143 |
FEI/EIN Number |
45-4836712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 887 DONALD ROSS RD, JUNO BEACH, FL, 33408, US |
Mail Address: | 887 DONALD ROSS RD, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNO BRYAN Esq. | Manager | 887 Donald Ross Rd, JUNO BEACH, FL, 33408 |
RUSSELL RICHARD ESQ | Manager | 887 DONALD ROSS RD, JUNO BEACH, FL, 33408 |
MOEHLE, ESQ. KRISTINA B | Auth | 887 DONALD ROSS RD, JUNO BEACH, FL, 33408 |
MANNO BRYAN Esq. | Agent | 887 Donald Ross RD, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 887 Donald Ross RD, JUNO BEACH, FL 33408 | - |
LC AMENDMENT | 2016-11-14 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-14 | 887 DONALD ROSS RD, JUNO BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-10 | 887 DONALD ROSS RD, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | MANNO, BRYAN, Esq. | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-14 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-02-23 |
AMENDED ANNUAL REPORT | 2017-07-12 |
AMENDED ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2017-01-15 |
LC Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State