Entity Name: | MARTINDALE LAW, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARTINDALE LAW, 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: | 05 Aug 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Aug 2021 (4 years ago) |
Document Number: | L13000110181 |
FEI/EIN Number |
46-5200759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7771 W OAKLAND PARK BLVD, STE 162, SUNRISE, FL, 33351, US |
Mail Address: | 7771 W OAKLAND PARK BLVD, STE 162, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINDALE APRIL RESQ. | Chief Executive Officer | 7771 W. OAKLAND PARK BLVD., SUITE 162, SUNRISE, FL, 33351 |
FOSTER JADA | Secretary | 7771 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Martindale April REsq. | Agent | 7771 W. OAKLAND PARK BLVD - STE. 162, SUNRISE, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000157151 | MARTINDALE BILLINGS INJURY LAW, PLLC | ACTIVE | 2021-11-28 | 2026-12-31 | - | 7771 W. OAKLAND PARK BLVD., SUITE 162, SUNRISE, FL, 33351 |
G18000037886 | MARTINDALE LAW | EXPIRED | 2018-03-21 | 2023-12-31 | - | 2977 NW 103 LANE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2021-08-09 | MARTINDALE LAW, PLLC | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | Martindale, April R., Esq. | - |
REINSTATEMENT | 2020-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2020-04-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 7771 W. OAKLAND PARK BLVD - STE. 162, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-04 | 7771 W OAKLAND PARK BLVD, STE 162, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 7771 W OAKLAND PARK BLVD, STE 162, SUNRISE, FL 33351 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000503615 | ACTIVE | CACE23-003350 | BROWARD COUNTY CIRCUIT COURT | 2023-10-18 | 2028-10-26 | $118,971.31 | TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-07 |
LC Name Change | 2021-08-09 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-09-28 |
CORLCRACHG | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State