Entity Name: | FUNCTIONAL LAWYER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUNCTIONAL LAWYER, 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. |
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: | 11 Jan 2018 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Sep 2022 (3 years ago) |
Document Number: | L18000010100 |
FEI/EIN Number |
82-1867028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL, 34202, US |
Mail Address: | 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATTIGAN SCOTT | Authorized Member | 8429 Lorraine Rd, Bradenton, FL, 34202 |
RATTIGAN SCOTT | Agent | 8429 LORRAINE ROAD, BRADENTON, FL, 34202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000023543 | FUNCTIONAL LAWYER | EXPIRED | 2018-02-14 | 2023-12-31 | - | 1321 MYRTLE DRIVE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-09-21 | FUNCTIONAL LAWYER, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2021-08-30 | FUNCTIONAL LAWYER, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-30 | 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-08-30 | 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 8429 LORRAINE ROAD, SUITE 422, BRADENTON, FL 34202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
LC Name Change | 2022-09-21 |
ANNUAL REPORT | 2022-01-27 |
LC Amendment and Name Change | 2021-08-30 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-01-07 |
Florida Limited Liability | 2018-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8953087405 | 2020-05-19 | 0491 | PPP | 365 WEKIVA SPRINGS RD STE 231, LONGWOOD, FL, 32779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State