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. |
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 |
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 |
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 | - | - |
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