Search icon

LINDSAY & ALLEN, PLLC - Florida Company Profile

Company Details

Entity Name: LINDSAY & ALLEN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDSAY & ALLEN, 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: 08 May 2014 (11 years ago)
Document Number: L14000074964
FEI/EIN Number 46-5621897

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

Address: 5692 Strand Court, Naples, FL, 34110, US
Mail Address: 5692 Strand Court, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY JOSEPH L Manager 5692 Strand Court, Naples, FL, 34110
ALLEN TODD B Manager 5692 Strand Court, Naples, FL, 34110
GULF COAST COMPANY SERVICES, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
465621897
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000065274 GULF COAST LAW ACTIVE 2025-05-16 2030-12-31 - 5692 STRAND COURT, SUITE 1, NAPLES, FL, 34110
G14000052942 LINDSAY ALLEN ACTIVE 2014-06-02 2029-12-31 - 5692 STRAND COURT, SUITE 1, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Gulf Coast Company Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5692 Strand Court, Suite 1, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 5692 Strand Court, 1, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-04-09 5692 Strand Court, 1, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 5692 Strand Court, 1, Naples, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120953.00
Total Face Value Of Loan:
120953.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120953
Current Approval Amount:
120953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121621.6

Date of last update: 02 Jun 2025

Sources: Florida Department of State