Entity Name: | LA ROCHE ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Sep 2007 (17 years ago) |
Document Number: | P07000098716 |
FEI/EIN Number | 260883399 |
Address: | 8102 BLANDING BLVD, SUITE 14, JACKSONVILLE, FL, 32244 |
Mail Address: | 10566 CASTLEBAR GLEN DR. S., JACKSONVILLE, FL, 32256 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
Name | Role | Address |
---|---|---|
LaRoche Alonzo S | President | 10566 Castlebar Glen Drive South, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
LaRoche, Jr Alonzo S | Director | 455 S Aberdeenshire Dr, St. Johns, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08137900227 | FASTSIGNS - 532 | EXPIRED | 2008-05-16 | 2013-12-31 | No data | 8102 BLANDING BLVD, STE. 14, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | File Florida Co. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 7021 University Blvd, Winter Park, FL 32792 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-05 | 8102 BLANDING BLVD, SUITE 14, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-05 | 8102 BLANDING BLVD, SUITE 14, JACKSONVILLE, FL 32244 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State