Search icon

CHRISTOPHER LECCA, P.A.

Company Details

Entity Name: CHRISTOPHER LECCA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P12000026435
FEI/EIN Number 45-4852433
Address: 9348 Tulipano Terr, NAPLES, FL, 34119, US
Mail Address: 9348 Tulipano Terr, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Lecca Christopher J Agent 9348 Tulipano Terr, NAPLES, FL, 34119

President

Name Role Address
LECCA CHRISTOPHER President 9348 Tulipano Terr, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 9348 Tulipano Terr, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2021-03-02 9348 Tulipano Terr, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 9348 Tulipano Terr, NAPLES, FL 34119 No data
REINSTATEMENT 2015-04-30 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Lecca, Christopher J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604932 ACTIVE 1000001010517 COLLIER 2024-09-10 2034-09-18 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State