Search icon

THE LIONS' DEN, ATTORNEYS AT LAW PLLC - Florida Company Profile

Company Details

Entity Name: THE LIONS' DEN, ATTORNEYS AT LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LIONS' DEN, ATTORNEYS AT LAW 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: 03 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L14000089236
FEI/EIN Number 47-1581777

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

Address: 1395 BRICKELL AVE.,, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE.,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY JONATHAN Authorized Member 1395 BRICKELL AVE.,, MIAMI, FL, 33131
MAY JONATHAN E Agent 1395 BRICKELL AVE.,, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-17 - -
LC AMENDMENT AND NAME CHANGE 2017-04-24 THE LIONS' DEN, ATTORNEYS AT LAW PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1395 BRICKELL AVE.,, SUITE 900, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 1395 BRICKELL AVE.,, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-10-25 1395 BRICKELL AVE.,, SUITE 900, MIAMI, FL 33131 -
LC NAME CHANGE 2016-04-18 THE LIONS DEN, ATTORNEYS AT LAW PLLC -
REGISTERED AGENT NAME CHANGED 2016-04-11 MAY, JONATHAN E -
LC AMENDMENT AND NAME CHANGE 2014-08-20 THE LIONS DEN, ATTORNEY AT LAW PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-18
LC Amendment 2019-05-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
LC Amendment and Name Change 2017-04-24
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State