Search icon

AMBER HALL, ATTORNEY AT LAW, PLLC - Florida Company Profile

Company Details

Entity Name: AMBER HALL, ATTORNEY AT LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMBER HALL, ATTORNEY 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 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L14000154901
FEI/EIN Number 47-2003315

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

Address: 820 E Park Avenue, Tallahassee, FL, 32301, US
Mail Address: 820 E Park Avenue, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL AMBER Member 820 E Park Avenue, Tallahassee, FL, 32301
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042243 AMBER HALL LAW EXPIRED 2016-04-26 2021-12-31 - 113 S. MONROE ST, 1ST FLOOR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 820 E Park Avenue, Building A, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-08 820 E Park Avenue, Building A, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 801 US Highway 1, North Palm Beach, FL 33408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State