Search icon

LAW OFFICE OF JAMES J. FLICK, L.L.C. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF JAMES J. FLICK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF JAMES J. FLICK, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L99000004810
FEI/EIN Number 593600343

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

Address: 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812
Mail Address: 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLICK JAMES J Managing Member 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL, 32812
FLICK JAMES J Agent 3700 SOUTH CONWAY ROAD, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-15 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 -
REINSTATEMENT 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000843453 LAPSED 1000000241575 ORANGE 2011-12-02 2021-12-28 $ 6,636.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-10-25
REINSTATEMENT 2004-06-18
ANNUAL REPORT 2002-12-03
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State