Search icon

LEGALCLUB.COM, INC.

Company Details

Entity Name: LEGALCLUB.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 1999 (26 years ago)
Document Number: P96000008188
FEI/EIN Number 650640975
Address: 7771 W. OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351, US
Mail Address: 7771 W. OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGAL CLUB OF AMERICA 401(K) PLAN 2023 650640975 2024-02-09 LEGALCLUB.COM, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 9542670920
Plan sponsor’s address 7771 W OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-02-09
Name of individual signing WILLIAM CASE
Valid signature Filed with authorized/valid electronic signature
LEGAL CLUB OF AMERICA 401(K) PLAN 2022 650640975 2023-03-03 LEGALCLUB.COM, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 9542670920
Plan sponsor’s address 7771 W OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2023-03-03
Name of individual signing WILLIAM CASE
Valid signature Filed with authorized/valid electronic signature
LEGAL CLUB OF AMERICA 401(K) PLAN 2021 650640975 2022-10-04 LEGALCLUB.COM, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 9542670920
Plan sponsor’s address 7771 W OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing WILLIAM CASE
Valid signature Filed with authorized/valid electronic signature
LEGAL CLUB OF AMERICA 401(K) PLAN 2020 650640975 2021-06-15 LEGALCLUB.COM, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 9542670920
Plan sponsor’s address 7771 W OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351
LEGAL CLUB OF AMERICA 401(K) PLAN 2019 650640975 2020-05-26 LEGALCLUB.COM, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 9542670920
Plan sponsor’s address 7771 WEST OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351
LEGAL CLUB OF AMERICA 401(K) PLAN 2018 650640975 2019-07-09 LEGALCLUB.COM, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541190
Sponsor’s telephone number 9542670920
Plan sponsor’s address 7771 WEST OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351

Agent

Name Role Address
CASE WILLIAM J Agent 7771 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

PCED

Name Role Address
CASE WILLIAM J PCED 7771 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000168011 LEGAL CLUB OF AMERICA CORPORATION ACTIVE 2009-10-22 2029-12-31 No data 7771 W. OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-08-11 CASE, WILLIAM J No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 7771 W. OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2006-04-25 7771 W. OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 7771 W. OAKLAND PARK BLVD, SUITE 217, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 1999-05-28 LEGALCLUB.COM, INC. No data
MERGER 1998-12-14 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000020689
AMENDMENT 1998-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State