Search icon

LAW OFFICES OF RICHARD L. DENAPOLI, PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF RICHARD L. DENAPOLI, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICES OF RICHARD L. DENAPOLI, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2019 (6 years ago)
Document Number: L09000044457
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 250 Capri Ave., Lauderdale-By-The-Sea, FL, 33308, US
Mail Address: 255 Alhambra Circle, Ste. 333, Coral Gables, FL, 33134, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENAPOLI RICHARD Agent 255 Alhambra Circle, Ste. 333, Coral Gables, FL, 33134
DENAPOLI RICHARD L Managing Member 250 Capri Ave., Lauderdale-By-The-Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 250 Capri Ave., Lauderdale-By-The-Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-04-04 250 Capri Ave., Lauderdale-By-The-Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 255 Alhambra Circle, Ste. 333, Coral Gables, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2019-02-26 LAW OFFICES OF RICHARD L. DENAPOLI, PLLC -
CONVERSION 2009-05-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000104171. CONVERSION NUMBER 700000096487

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2019-02-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State