Search icon

LONNA LONNI MAE ANDERSON, P.A.

Company Details

Entity Name: LONNA LONNI MAE ANDERSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000028805
FEI/EIN Number 010646021
Address: 151 regions way, DESTIN, FL, 32541, US
Mail Address: P.O. BOX 8092, bend, OR, 97708, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON LONNI Agent 151 regions way, DESTIN, FL, 32541

President

Name Role Address
ANDERSON LONNI President 64502 Joe Neil Rd, Bend, OR, 97701

Secretary

Name Role Address
ANDERSON LONNI Secretary 64502 Joe Neil Rd, Bend, OR, 97701

Treasurer

Name Role Address
ANDERSON LONNI Treasurer 64502 Joe Neil Rd, Bend, OR, 97701

Director

Name Role Address
ANDERSON LONNI Director 64502 Joe Neil Rd, Bend, OR, 97701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 151 regions way, suite 6A, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2018-04-15 151 regions way, suite 6A, DESTIN, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 151 regions way, suite 6A, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2017-03-23 ANDERSON, LONNI No data
NAME CHANGE AMENDMENT 2010-05-07 LONNA LONNI MAE ANDERSON, P.A. No data

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State