Entity Name: | ROBERT DAVID LILIENTHAL JR PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT DAVID LILIENTHAL JR PA 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: | 14 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Apr 2007 (18 years ago) |
Document Number: | P04000063928 |
FEI/EIN Number |
200996351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6626 EAST COUNTY HIGHWAY 30-A, WATERSOUND, FL, 32413, US |
Mail Address: | P.O. BOX 613460, SANTA ROSA BEACH, FL, 32461 |
ZIP code: | 32413 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LILIENTHAL ROBERT D | President | 153 PELICAN CIRCLE #B, Inlet beach, FL, 32461 |
LILIENTHAL ROBERT D | Agent | 153 PELICAN CIRCLE #B, Inlet beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 153 PELICAN CIRCLE #B, Inlet beach, FL 32461 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-19 | 6626 EAST COUNTY HIGHWAY 30-A, WATERSOUND, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 6626 EAST COUNTY HIGHWAY 30-A, WATERSOUND, FL 32413 | - |
CANCEL ADM DISS/REV | 2007-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State