Search icon

ESTEEMED LAWYERS OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: ESTEEMED LAWYERS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTEEMED LAWYERS OF AMERICA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000049554
FEI/EIN Number 46-5203997

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

Address: 2161 E COUNTY ROAD 540A, SUITE 168, Lakeland, FL, 33813, US
Mail Address: 2161 E COUNTY ROAD 540A, SUITE 168, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lankford Law Firm, PA Agent 140 South Beach St., Daytona Beach, FL, 32114
STICKEL ANDREW Authorized Member 2161 E COUNTY ROAD 540A SUITE 168, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-04-09 Lankford Law Firm, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 140 South Beach St., STE. 310, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 2161 E COUNTY ROAD 540A, SUITE 168, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2015-02-02 2161 E COUNTY ROAD 540A, SUITE 168, Lakeland, FL 33813 -
LC AMENDMENT 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02
LC Amendment 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State