Search icon

L & L OF PALM BEACH, INC.

Company Details

Entity Name: L & L OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (14 years ago)
Document Number: P03000064840
FEI/EIN Number 331063716
Address: 4757 DORCHESTER MEWS, W. PALM BCH, FL, 33415
Mail Address: 4757 DORCHESTER MEWS, W. PALM BCH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS NANCY L Agent 4757 DORCHESTER MEWS, W. PALM BCH, FL, 33415

Treasurer

Name Role Address
CONTRERAS LUIS L Treasurer 4757 DORCHESTER MEWS, W. PALM BCH, FL, 33415

Vice President

Name Role Address
CONTRERAS GENNY L Vice President 4757 DORCHESTER MEWS, W. PALM BCH, FL, 33415

President

Name Role Address
CONTRERAS NANCY L President 4757 DORCHESTER MEWS, WEST PALM BEACH, FL, 33415

Secretary

Name Role Address
Contreras Stephanie L Secretary 4757 DORCHESTER MEWS, W. PALM BCH, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-05 4757 DORCHESTER MEWS, W. PALM BCH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2010-10-05 4757 DORCHESTER MEWS, W. PALM BCH, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 4757 DORCHESTER MEWS, W. PALM BCH, FL 33415 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State