Search icon

LAW OFFICES OF RICHARD L. DENAPOLI, PLLC

Company Details

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

Agent

Name Role Address
DENAPOLI RICHARD Agent 255 Alhambra Circle, Ste. 333, Coral Gables, FL, 33134

Managing Member

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2019-04-04 250 Capri Ave., Lauderdale-By-The-Sea, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 255 Alhambra Circle, Ste. 333, Coral Gables, FL 33134 No data
LC AMENDMENT AND NAME CHANGE 2019-02-26 LAW OFFICES OF RICHARD L. DENAPOLI, PLLC No data
CONVERSION 2009-05-06 No data 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 Feb 2025

Sources: Florida Department of State