Search icon

THE LAW OFFICE OF WALTER SOWA, III, ESQ. P.L. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF WALTER SOWA, III, ESQ. P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF WALTER SOWA, III, ESQ. P.L. 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: 09 Apr 2013 (12 years ago)
Document Number: L13000052547
FEI/EIN Number 46-2564683

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

Address: 435 12th Street West, Suite 206, Bradenton, FL, 34205, US
Mail Address: 435 12th Street West, Suite 206, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWA WALTER III Manager 435 12th Street West, Bradenton, FL, 34205
SOWA WALTER III Secretary 435 12th Street West, Bradenton, FL, 34205
SOWA WALTER III Treasurer 435 12th Street West, Bradenton, FL, 34205
THE LAW OFFICE OF WALTER SOWA, III, ESQ. P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 435 12th Street West, Suite 206, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2014-03-24 435 12th Street West, Suite 206, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2014-03-24 Law Office of Walter Sowa, III, Esq. P.L. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 435 12th Street West, Suite 206, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State