Search icon

L. RAINIER PURCELL, P.A.

Company Details

Entity Name: L. RAINIER PURCELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000084046
FEI/EIN Number 591006404
Address: 1337 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
Mail Address: 2626 FLORENCE STREET, ORLANDO, FL, 32818
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PURCELL LAFE R President 2626 FLORENCE STREET, ORLANDO, FL, 32818

Secretary

Name Role Address
PURCELL LAFE R Secretary 2626 FLORENCE STREET, ORLANDO, FL, 32818

Director

Name Role Address
PURCELL LAFE R Director 2626 FLORENCE STREET, ORLANDO, FL, 32818

CO

Name Role Address
OTERO EVELYN R CO 2626 FLORENCE STREET, ORLANDO, FL, 32804

PTRN

Name Role Address
TORRES GISELLE M PTRN 1339 WEST COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1337 WEST COLONIAL DRIVE, ORLANDO, FL 32804 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000250236 LAPSED 1000000257068 ORANGE 2012-03-16 2022-04-06 $ 2,932.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-03-06
Domestic Profit 2008-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State