Search icon

FEIT LAW, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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