Search icon

DILLINGHAM LAW, PLLC

Company Details

Entity Name: DILLINGHAM LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L15000078168
FEI/EIN Number 47-3909453
Address: Dillingham Law, PLLC, 900 Plymouth Sorrento Road, #459, Plymouth, FL 32768-0459
Mail Address: Dillingham Law, PLLC, 900 Plymouth Sorrento Rd., #459, Plymouth, FL 32768-0459
Place of Formation: FLORIDA

Agent

Name Role Address
DILLINGHAM, CHRISTOPHER R, II Agent Christopher Dillingham, 785 Trey Court, Apopka, FL 32712

Manager

Name Role Address
Dillingham, Christopher R, II Manager 785 Trey Court, Apopka, FL 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080313 FLORIDA MC LAWYER EXPIRED 2018-07-26 2023-12-31 No data 1676 EAST SEMORAN BLVD., APOPKA, FL, 32703
G18000057900 FLORIDA BIKER LAW EXPIRED 2018-05-11 2023-12-31 No data FLORIDA BIKER LAW, PO BOX 275, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-11 Dillingham Law, PLLC, 900 Plymouth Sorrento Road, #459, Plymouth, FL 32768-0459 No data
CHANGE OF MAILING ADDRESS 2024-12-11 Dillingham Law, PLLC, 900 Plymouth Sorrento Road, #459, Plymouth, FL 32768-0459 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 Christopher Dillingham, 785 Trey Court, Apopka, FL 32712 No data
LC AMENDMENT AND NAME CHANGE 2017-07-17 DILLINGHAM LAW, PLLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
LC Amendment and Name Change 2017-07-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State