Search icon

LAW SUPPORT & CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: LAW SUPPORT & CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW SUPPORT & CONSULTANTS 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: 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: 28 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L14000167605
FEI/EIN Number 47-2184899

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

Address: 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
Mail Address: 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kagan Evan Manager 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316
Kagan Evan Agent 1901 S Andrews Avenue, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040135 DEMEX TRADING LIMITED ACTIVE 2023-03-28 2028-12-31 - 1901 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316
G20000071935 HELI HOLDINGS ACTIVE 2020-06-25 2025-12-31 - 1901 SOUTH ANDREWS AVE, FORT LAUDERDALE, CA, 33316
G15000116240 MEDLAB MARKETING & FINANCE EXPIRED 2015-11-16 2020-12-31 - 3098 STIRLING ROAD, SUITE 102, HOLLYWOOD, FL, 33021
G14000108985 RAMSARAN LAW GROUP EXPIRED 2014-10-28 2019-12-31 - 17100 COLLINS AVE STE 217, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 1901 S Andrews Avenue, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 1901 S Andrews Avenue, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-10-26 1901 S Andrews Avenue, Fort Lauderdale, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 Kagan, Evan -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-02-09
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-11-09
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State