Search icon

HOLLAND & KNIGHT LLP

Company Details

Name: HOLLAND & KNIGHT LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Jul 1997 (28 years ago)
Entity Number: 2167511
ZIP code: 10528
County: Blank
Place of Formation: Florida
Principal Address: 524 GRAND REGENCY BLVD, BRANDON, FL, United States, 33510
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 212-513-3200

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2002-06-24 2007-07-27 Address 2115 HARDEN BOULEVARD, LAKELAND, FL, 33802, 2092, USA (Type of address: Principal Executive Office)
1997-07-31 2008-08-27 Address 195 BROADWAY, 24TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1997-07-31 2008-02-26 Address 195 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220706003414 2022-07-06 FIVE YEAR STATEMENT 2022-06-01
170706002008 2017-07-06 FIVE YEAR STATEMENT 2017-07-01
120726002848 2012-07-26 FIVE YEAR STATEMENT 2012-07-01
080827000065 2008-08-27 CERTIFICATE OF AMENDMENT 2008-08-27
080226000844 2008-02-26 CERTIFICATE OF AMENDMENT 2008-02-26
070727002487 2007-07-27 FIVE YEAR STATEMENT 2007-07-01
020624002051 2002-06-24 FIVE YEAR STATEMENT 2002-07-01
971015000310 1997-10-15 AFFIDAVIT OF PUBLICATION 1997-10-15
971015000307 1997-10-15 AFFIDAVIT OF PUBLICATION 1997-10-15
970731000432 1997-07-31 NOTICE OF REGISTRATION 1997-07-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFEFL08P0021 2008-01-29 2008-02-04 2008-02-04
Unique Award Key CONT_AWD_HSFEFL08P0021_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REIMBURSEMENT OF LEGAL FEES CASE 05-16771 11TH CIR.
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient HOLLAND & KNIGHT LLP
UEI WQAXD7KJ46M9
Legacy DUNS 077583318
Recipient Address UNITED STATES, 195 BROADWAY FL 24, NEW YORK, 100073116

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509358 Civil Rights Employment 2005-11-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-03
Termination Date 2007-08-28
Date Issue Joined 2007-01-31
Section 2000
Sub Section E
Status Terminated

Parties

Name WEIR
Role Plaintiff
Name HOLLAND & KNIGHT LLP
Role Defendant
1501058 Other Fraud 2015-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-13
Termination Date 2015-03-26
Section 1332
Sub Section FR
Status Terminated

Parties

Name BERMAN,
Role Plaintiff
Name HOLLAND & KNIGHT LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State