Search icon

NON LAWYER'S OFFICE LLC - Florida Company Profile

Company Details

Entity Name: NON LAWYER'S OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NON LAWYER'S OFFICE 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: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L14000184001
FEI/EIN Number 47-3299445

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

Address: 29391 SOULT ROAD, BROOKSVILLE, FL, 34602, US
Mail Address: 29391 SOUTH ROAD, BROOKSVILLE, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Non-Lawyers Office LLC Agent 1912 S MCCALL RD, ENGLEWOOD, FL, 34223
HALL MICHELE A Manager 1912 S MCCALL RD, ENGLEWOOD, FL, 34223
hall christopher r gm 1912 S MCCALL RD, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003537 E=MC LLC EXPIRED 2018-01-06 2023-12-31 - 29391 SOULT ROAD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 29391 SOULT ROAD, BROOKSVILLE, FL 34602 -
REGISTERED AGENT NAME CHANGED 2019-02-01 Non-Lawyers Office LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-01-26 29391 SOULT ROAD, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07
Florida Limited Liability 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State