Entity Name: | REBECCA LORD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2015 (9 years ago) |
Document Number: | P07000101974 |
FEI/EIN Number | 260887738 |
Address: | 5310 NW 78th CT, Ocala, FL, 34482, US |
Mail Address: | 5310 NW 78th CT, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORD REBECCA | Agent | 5310 NW 78th CT, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
LORD REBECCA | President | 5310 NW 78th CT, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
LORD REBECCA | Vice President | 5310 NW 78th CT, Ocala, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-19 | 5310 NW 78th CT, Ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-19 | 5310 NW 78th CT, Ocala, FL 34482 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 5310 NW 78th CT, Ocala, FL 34482 | No data |
REINSTATEMENT | 2015-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-14 | LORD, REBECCA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State