Entity Name: | LORI YOUNG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P04000143942 |
FEI/EIN Number | 202051234 |
Address: | 5621 Strand Blvd, Suite 204, NAPLES, FL, 34110, US |
Mail Address: | 5621 Strand Blvd, Suite 204, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG LORI A | Agent | 5621 Strand Blvd, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
YOUNG LORI A | President | 5621 Strand Blvd, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5621 Strand Blvd, Suite 204, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 5621 Strand Blvd, Suite 204, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5621 Strand Blvd, Suite 204, NAPLES, FL 34110 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000583542 | LAPSED | 2017-CA-000811 | COLLIER COUNTY | 2018-05-29 | 2023-08-27 | $28,114.46 | REGIONS BANK, 100 S.E. 3RD AVE., SUITE 1620, FORT LAUDERDALE, FL 33394 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-02-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-13 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State