Search icon

RHONDA KEANE MILLIGAN PA

Company Details

Entity Name: RHONDA KEANE MILLIGAN PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: P11000107565
FEI/EIN Number 45-4121882
Address: 5781 Cape Harbour Dr., 1008, Cape Coral, FL 33914
Mail Address: 5781 Cape Harbour Dr., 1008, Cape Coral, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MILLIGAN, RHONDA K Agent 5781 Cape Harbour Dr., 1008, Cape Coral, FL 33914

President

Name Role Address
MILLIGAN, RHONDA K President 5781 Cape Harbour Dr., 1008 Cape Coral, FL 33914

Treasurer

Name Role Address
Milligan, Barry L Treasurer 5781 Cape Harbour Dr., 1008 Cape Coral, FL 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135335 BARRY MILLIGAN PHOTOGRAPHY EXPIRED 2016-12-16 2021-12-31 No data 1680 MARAVILLA AVE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-12-30 RHONDA KEANE MILLIGAN PA No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 5781 Cape Harbour Dr., 1008, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2018-06-28 5781 Cape Harbour Dr., 1008, Cape Coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 5781 Cape Harbour Dr., 1008, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2016-12-13 MILLIGAN, RHONDA K No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
Amendment and Name Change 2019-12-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State