Entity Name: | LA FLAMME CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Nov 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | 551746 |
FEI/EIN Number | 83-2962273 |
Mail Address: | 1343 Main Street, 705, Sarasota, FL 34236 |
Address: | 1343 Main Street, 705, Sarasota, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA FLAMME, THOMAS A | Agent | 1343 Main Street, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
LeBlance, James | Chief Executive Officer | 1343 Main Street, 705 Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
LeBlance, James | President | 1343 Main Street, 705 Sarasota, FL 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000120984 | SRS GLOBAL SERVICES | ACTIVE | 2024-09-27 | 2029-12-31 | No data | 1343 MAIN STREET, SUITE 705, SARASOA, FL, 33905 |
G19000000981 | FAST REHABS | EXPIRED | 2019-01-03 | 2024-12-31 | No data | 23105 S. HWY 77, #110-261, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 1343 Main Street, 705, Sarasota, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 1343 Main Street, Sarasota, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 1343 Main Street, 705, Sarasota, FL 34236 | No data |
REINSTATEMENT | 2021-01-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-01-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | LA FLAMME, THOMAS A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2009-08-07 | No data | No data |
AMENDMENT | 2003-05-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-08-31 |
AMENDED ANNUAL REPORT | 2022-11-10 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-01-06 |
REINSTATEMENT | 2019-01-02 |
ANNUAL REPORT | 2010-01-05 |
Amendment | 2009-08-07 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State