Entity Name: | CRESCIMONE LAW, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 20 Jan 2021 (4 years ago) |
Document Number: | L21000015535 |
FEI/EIN Number | N/A |
Address: | 150 E Palmetto Park Road, Suite 800, Boca Raton, FL 33432 |
Mail Address: | 4121 S Cherry St, Englewood, CO 80113 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crescimone, Lissette | Agent | 7791 NW 46 Street, Suite 218, Doral, FL 33166 |
Name | Role | Address |
---|---|---|
Crescimone, Lissette, Esq | President | 4121 S Cherry St, Englewood, CO 80113 |
Name | Role | Address |
---|---|---|
Crescimone, Lissette, Esq | Manager | 4121 S Cherry St, Englewood, CO 80113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000043398 | FLORIDA FAMILY PLANNERS, YOUR LEGAL SOLUTION | ACTIVE | 2021-03-30 | 2026-12-31 | No data | 724 NW 4 ST, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-17 | 150 E Palmetto Park Road, Suite 800, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Crescimone, Lissette | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 7791 NW 46 Street, Suite 218, Doral, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 150 E Palmetto Park Road, Suite 800, Boca Raton, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-30 |
Florida Limited Liability | 2021-01-20 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State