Entity Name: | SHRAYER LAW FIRM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHRAYER LAW FIRM LLC 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: | 06 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | L12000100854 |
FEI/EIN Number |
46-2373954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 912 South Andrews Avenue, Fort Lauderdale, FL, 33316, US |
Mail Address: | 912 South Andrews Avenue, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shrayer Glen H | Managing Member | 912 South Andrews Avenue, Fort Lauderdale, FL, 33316 |
SHRAYER GLEN H | Agent | 912 South Andrews Avenue, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-29 | 912 South Andrews Avenue, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 912 South Andrews Avenue, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 912 South Andrews Avenue, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | SHRAYER, GLEN H | - |
LC AMENDMENT AND NAME CHANGE | 2013-03-27 | SHRAYER LAW FIRM LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-08 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State