Search icon

GERARD F. LAZZARA, PLLC. - Florida Company Profile

Company Details

Entity Name: GERARD F. LAZZARA, PLLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERARD F. LAZZARA, 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: 09 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: L14000094414
FEI/EIN Number 47-1728560

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

Address: 933 Lee Road, Orlando, FL, 32810-5537, US
Mail Address: 933 Lee Road, Orlando, FL, 32810-5537, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD F. LAZZARA & ASSOCIATES PA Agent 933 Lee Road, Orlando, FL, 328105537
Lazzara Gerard FEsq. Authorized Member 933 Lee Road, Orlando, FL, 328105537

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 933 Lee Road, #407, Orlando, FL 32810-5537 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 933 Lee Road, #407, Orlando, FL 32810-5537 -
CHANGE OF MAILING ADDRESS 2023-04-30 933 Lee Road, #407, Orlando, FL 32810-5537 -
LC NAME CHANGE 2022-03-14 GERARD F. LAZZARA, PLLC. -
REGISTERED AGENT NAME CHANGED 2016-10-12 GERARD F. LAZZARA & ASSOCIATES PA -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-02-09 MAIOROVA LAW GROUP, PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
LC Name Change 2022-03-14
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State