Search icon

WLT LAW FIRM PLLC - Florida Company Profile

Company Details

Entity Name: WLT LAW FIRM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WLT 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: 09 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L15000205673
FEI/EIN Number 81-4909421

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

Address: 261 N. University Dr., Suite 500, Plantation, FL 33324
Mail Address: 261 N. University Dr., Suite 500, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, WALWIN L Agent 261 N. University Dr., Suite 500, Plantation, FL 33324
TAYLOR, WALWIN L Manager 261 N. University Dr., Suite 500 Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140134 WLT LAW FIRM ACTIVE 2022-11-10 2027-12-31 - 5379 LYONS ROAD, #1514, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 261 N. University Dr., Suite 500, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2022-12-12 WLT LAW FIRM PLLC -
CHANGE OF MAILING ADDRESS 2022-12-12 261 N. University Dr., Suite 500, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 261 N. University Dr., Suite 500, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-28
LC Amendment and Name Change 2022-12-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State