Search icon

ANNE C. LOTIERZO, PLLC - Florida Company Profile

Company Details

Entity Name: ANNE C. LOTIERZO, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNE C. LOTIERZO, 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: 19 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L15000142094
FEI/EIN Number 47-4900371

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

Address: 2526 SE ALFONSO AVENUE, PORT ST LUCIE, FL, 34952, US
Mail Address: 2526 SE ALFONSO AVENUE, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTIERZO ANNE C Authorized Member 2526 SE Alfonso Avenue, Port St :Lucie, FL, 34952
Lotierzo Anne C Agent 2526 SE ALFONSO AVENUE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-11-25 ANNE C. LOTIERZO, PLLC -
LC NAME CHANGE 2017-08-10 PSYCHSOLUTIONS OF THE TREASURE COAST, P, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 2526 SE ALFONSO AVENUE, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2017-04-29 2526 SE ALFONSO AVENUE, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2017-04-29 Lotierzo, Anne C -
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 2526 SE ALFONSO AVENUE, PORT ST LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-29
LC Amendment and Name Change 2020-11-25
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Name Change 2017-08-10
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State