Annual Report LLC
|
Filed
|
2024-03-28
|
Annual Report For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2023-02-24
|
Annual Report For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2022-04-22
|
Annual Report For Smith Law Firm, PLLC
|
Registered Agent Change of Address
|
Filed
|
2021-07-01
|
Agent Address Change For Smith, Robert Allen, Jr
|
Annual Report LLC
|
Filed
|
2021-07-01
|
Annual Report For Smith Law Firm, PLLC
|
Amendment Form
|
Filed
|
2020-01-14
|
Amendment For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2020-01-14
|
Annual Report For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2019-04-04
|
Annual Report For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2018-07-31
|
Annual Report For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2017-01-19
|
Annual Report For Smith Law Firm, PLLC
|
Reinstatement
|
Filed
|
2016-12-12
|
Reinstatement For Smith Law Firm, PLLC
|
Admin Dissolution
|
Filed
|
2016-11-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2016-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2015-10-01
|
Annual Report For Smith Law Firm, PLLC
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2014-10-16
|
Annual Report For Smith Law Firm, PLLC
|
Annual Report LLC
|
Filed
|
2014-10-15
|
Annual Report For Smith Law Firm, PLLC
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2011-05-10
|
Annual Report LLC
|
Formation Form
|
Filed
|
2007-01-04
|
Formation
|