Search icon

CONNIE G. LYKE-BROWN, P.A. - Florida Company Profile

Company Details

Entity Name: CONNIE G. LYKE-BROWN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNIE G. LYKE-BROWN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Oct 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: P00000100601
FEI/EIN Number 651059668

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

Address: 1605 MAIN ST., Ste 101, SARASOTA, FL, 34236, US
Mail Address: 3091 Highlands Bridge Rd., SARASOTA, FL, 34235, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYKE-BROWN CONNIE G President 3091 Highlands Bridge Rd., SARASOTA, FL, 34235
LYKE-BROWN CONNIE G Agent 3091 Highlands Bridge Rd., SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 1605 MAIN ST., Ste 101, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-05-08 1605 MAIN ST., Ste 101, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 3091 Highlands Bridge Rd., SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2004-05-03 LYKE-BROWN, CONNIE G -
NAME CHANGE AMENDMENT 2004-01-13 CONNIE G. LYKE-BROWN, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State