Search icon

THOMAS LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THOMAS LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS LAW FIRM, PLLC 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: 14 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: L15000160191
FEI/EIN Number 47-5337362

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

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

Key Officers & Management

Name Role Address
THOMAS JESSICA DESQ Manager 166 Lookout Place, Maitland, FL, 32751
Thomas David P Secretary 166 Lookout Place, Maitland, FL, 32751
THOMAS JESSICA D Agent 166 Lookout Place, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 253 North Orlando Ave, 204, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 253 North Orlando Ave, 204, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2025-02-12 253 North Orlando Ave, 204, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 166 Lookout Place, 200, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 166 Lookout Place, 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-01-28 166 Lookout Place, 200, Maitland, FL 32751 -
LC NAME CHANGE 2016-01-06 THOMAS LAW FIRM, PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9562537210 2020-04-28 0491 PPP 166 LOOKOUT PL SUITE 200, MAITLAND, FL, 32751
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16961.1
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State