Search icon

ROBERT DAVID LILIENTHAL JR PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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