Entity Name: | THOMAS LAW FIRM, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Sep 2015 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 06 Jan 2016 (9 years ago) |
Document Number: | L15000160191 |
FEI/EIN Number | 47-5337362 |
Address: | 166 Lookout Place, Maitland, FL, 32751, US |
Mail Address: | 166 Lookout Place, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JESSICA D | Agent | 166 Lookout Place, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
THOMAS JESSICA DESQ | Manager | 166 Lookout Place, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
Thomas David P | Secretary | 166 Lookout Place, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 166 Lookout Place, 200, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 166 Lookout Place, 200, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 166 Lookout Place, 200, Maitland, FL 32751 | No data |
LC NAME CHANGE | 2016-01-06 | THOMAS LAW FIRM, PLLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
LC Name Change | 2016-01-06 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State