Search icon

LIESER SKAFF, PLLC - Florida Company Profile

Company Details

Entity Name: LIESER SKAFF, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIESER SKAFF, 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.
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: 21 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: L14000064616
FEI/EIN Number 46-5424140

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

Address: 403 N HOWARD AVE, TAMPA, FL, 33606, US
Mail Address: 403 N HOWARD AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKAFF GHADA Manager 403 N. HOWARD AVENUE, TAMPA, FL, 33606
LIESER JEFFREY Manager 403 N. HOWARD AVENUE, TAMPA, FL, 33606
SKAFF GHADA Agent 403 N HOWARD AVE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082137 LIESER SKAFF ALEXANDER EXPIRED 2014-08-11 2019-12-31 - 511 W. BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-14 LIESER SKAFF, PLLC -
LC STMNT OF RA/RO CHG 2015-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-07 403 N HOWARD AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-07-07 403 N HOWARD AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 403 N HOWARD AVE, TAMPA, FL 33606 -
LC AMENDMENT 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
LC Name Change 2023-12-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State