Search icon

AVE MARIA LAW OFFICE PLLC

Company Details

Entity Name: AVE MARIA LAW OFFICE PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jun 2022 (3 years ago)
Document Number: L14000182896
FEI/EIN Number 47-3854408
Address: 5100 Salerno Street, Ave Maria, FL, 34142, US
Mail Address: 5100 Salerno Street, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVE LAW 2023 473854408 2024-09-05 AVE MARIA LAW OFFICE PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541110
Sponsor’s telephone number 2399861321
Plan sponsor’s address 5706 MAYFLOWER WAY, UNIT 207, AVE MARIA, FL, 34142

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Felknor Hunter Agent 5100 Salerno Street, Ave Maria, FL, 34142

Member

Name Role Address
Felknor Hunter Member 5100 Salerno Street, Ave Maria, FL, 34142
Walker Dwight Member 5100 Salerno Street, Ave Maria, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107475 MCGUIRE | CHRISTOPHER EXPIRED 2019-10-02 2024-12-31 No data 15205 COLLIER BLVD UNIT 203, NAPLES, FL, 34119
G19000095053 AVE LAW EXPIRED 2019-08-29 2024-12-31 No data 5706 MAYFLOWER WAY 207, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 5100 Salerno Street, Ave Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2023-05-10 5100 Salerno Street, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2023-05-10 Felknor, Hunter No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 5100 Salerno Street, Ave Maria, FL 34142 No data
LC DISSOCIATION MEM 2022-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-05-10
CORLCDSMEM 2022-06-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State