Search icon

SNSB LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: SNSB LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNSB LAW FIRM, 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: 22 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Oct 2017 (8 years ago)
Document Number: L12000082574
FEI/EIN Number 45-5620790

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

Address: 2701 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311, US
Mail Address: C/O Sophia Blair, 2701 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR SOPHIA N Auth 2701 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311
BLAIR, Esq. SOPHIA N Agent 2701 W. OAKLAND PARK BLVD., OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 2701 W. OAKLAND PARK BLVD., SUITE 215B, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-03-11 2701 W. OAKLAND PARK BLVD., SUITE 215B, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2701 W. OAKLAND PARK BLVD., SUITE 215B, OAKLAND PARK, FL 33311 -
LC STMNT OF RA/RO CHG 2017-10-30 - -
LC NAME CHANGE 2017-03-28 SNSB LAW FIRM, PLLC -
REGISTERED AGENT NAME CHANGED 2016-01-26 BLAIR, Esq., SOPHIA NS -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-10-30
ANNUAL REPORT 2017-04-08
LC Name Change 2017-03-28

Date of last update: 02 May 2025

Sources: Florida Department of State