Search icon

LINDE LEGAL, PLLC - Florida Company Profile

Company Details

Entity Name: LINDE LEGAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDE LEGAL, 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: 17 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: L19000019573
FEI/EIN Number 833284976

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

Address: 2332 Galiano Street, 2nd Floor, Coral Gables, FL, 33134, US
Mail Address: 2332 Galiano Street, 2nd Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN H. LINDE, PL Authorized Member -
LINDE STEVEN Manager 2663 Tigertail Avenue, Miami, FL, 33133
LINDE STEVEN HESQ. Agent 2663 Tigertail Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019173 LINDE LEGAL ACTIVE 2020-02-11 2025-12-31 - 400 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 2663 Tigertail Avenue, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-06 2332 Galiano Street, 2nd Floor, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-01-06 2332 Galiano Street, 2nd Floor, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2020-02-14 LINDE LEGAL, PLLC -
LC DISSOCIATION MEM 2019-12-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-06
LC Amendment and Name Change 2020-02-14
ANNUAL REPORT 2020-01-02
CORLCDSMEM 2019-12-30
Florida Limited Liability 2019-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State