Entity Name: | L&L INTERIOR & REMODELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 May 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Aug 2012 (13 years ago) |
Document Number: | P04000077371 |
FEI/EIN Number | 342004417 |
Address: | 5525 North Military Trail, BOCA RATON, FL, 33496, US |
Mail Address: | 5525 North Military Trail, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TWOMEY THOMAS J | Agent | 5525 North Military Trail, BOCA RATON, FL, 33496 |
Name | Role | Address |
---|---|---|
TWOMEY THOMAS J | Director | 5525 North Military Trail, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 5525 North Military Trail, 1312, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 5525 North Military Trail, #1312, BOCA RATON, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 5525 North Military Trail, 1312, BOCA RATON, FL 33496 | No data |
NAME CHANGE AMENDMENT | 2012-08-07 | L&L INTERIOR & REMODELING, INC. | No data |
NAME CHANGE AMENDMENT | 2009-05-29 | L & L GNERAL CONTRACTING, INC. | No data |
CANCEL ADM DISS/REV | 2008-06-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-06-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001403428 | TERMINATED | 11-169-D2 | LEON | 2013-06-19 | 2018-09-17 | $1,001.47 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-25 |
Off/Dir Resignation | 2015-07-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State