Search icon

M DANIELS ATTORNEY AT LAW, PLLC - Florida Company Profile

Company Details

Entity Name: M DANIELS ATTORNEY AT LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M DANIELS ATTORNEY AT LAW, 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: 29 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L19000193214
FEI/EIN Number 85-1747836

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

Address: 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS MILLICENT Manager 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207
DANIELS MILLICENT Agent 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000098351 DANIELS LAW FIRM ACTIVE 2022-08-19 2027-12-31 - 1301 RIVERPLACE BLVD., SUITE 800, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-08-18 1301 RIVERPLACE BLVD, SUITE 800, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT NAME CHANGED 2020-10-01 DANIELS, MILLICENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-10-01
Florida Limited Liability 2019-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State