Entity Name: | FEIT LAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEIT LAW, 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: | 23 Apr 2014 (11 years ago) |
Date of dissolution: | 17 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2024 (a year ago) |
Document Number: | L14000077631 |
FEI/EIN Number |
46-5745049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E Las Olas Blvd., Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEIT DEBRA | Manager | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Feit Debra | Agent | 401 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 | - | - |
LC NAME CHANGE | 2023-03-21 | FEIT LAW, LLC | - |
LC NAME CHANGE | 2021-03-02 | STRATFORD LAW FIRM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 401 East Las Olas Blvd, Suite 1400, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 401 E Las Olas Blvd., Suite 1400, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 401 E Las Olas Blvd., Suite 1400, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT AND NAME CHANGE | 2019-04-03 | STRATFORD LAW GROUP, LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-03-29 | Feit, Debra | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-17 |
LC Name Change | 2023-03-21 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
LC Name Change | 2021-03-02 |
ANNUAL REPORT | 2020-01-13 |
LC Amendment and Name Change | 2019-04-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State