Search icon

LIPPMAN LAW OFFICES, P.A.

Company Details

Entity Name: LIPPMAN LAW OFFICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Apr 2007 (18 years ago)
Document Number: P04000132802
FEI/EIN Number 201748976
Address: 4767 New Broad Street, ORLANDO, FL, 32814, US
Mail Address: 4767 New Broad Street, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LIPPMAN MARK R Agent 4767 New Broad Street, ORLANDO, FL, 32814

Director

Name Role Address
LIPPMAN MARK R Director 4767 New Broad Street, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102006 LEGALCARTE EXPIRED 2012-10-19 2017-12-31 No data 255 SOUTH ORANGE AVE., #720, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 LIPPMAN, MARK R. No data
CHANGE OF MAILING ADDRESS 2016-03-02 4767 New Broad Street, ORLANDO, FL 32814 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 4767 New Broad Street, ORLANDO, FL 32814 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 4767 New Broad Street, ORLANDO, FL 32814 No data
NAME CHANGE AMENDMENT 2007-04-12 LIPPMAN LAW OFFICES, P.A. No data
AMENDMENT AND NAME CHANGE 2005-03-10 LIPPMAN, HORWEEN AND ASSOCIATES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000595812 ACTIVE 1000000347678 ORANGE 2012-09-04 2032-09-12 $ 3,921.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000185966 TERMINATED 1000000099122 9797 4143 2008-12-03 2029-01-22 $ 18,183.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000421643 ACTIVE 1000000099122 9797 4143 2008-12-03 2029-01-28 $ 18,183.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State