Search icon

RICHARD CELLER LEGAL, P.A.

Company Details

Entity Name: RICHARD CELLER LEGAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2013 (11 years ago)
Document Number: P13000097616
FEI/EIN Number 46-4259076
Address: 7951 SW 6th Street, Plantation, FL, 33324, US
Mail Address: 7951 SW 6th Street, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Celler Richard B Agent 10368 W. State Road 84, Suite 103, Davie, FL, 33324

President

Name Role Address
CELLER RICHARD President 10368 W. State Road 84, Suite 103, Davie, FL, 33324

Vice President

Name Role Address
CELLER RICHARD Vice President 10368 W. State Road 84, Suite 103, Davie, FL, 33324

Secretary

Name Role Address
CELLER RICHARD Secretary 10368 W. State Road 84, Suite 103, Davie, FL, 33324

Treasurer

Name Role Address
CELLER RICHARD Treasurer 10368 W. State Road 84, Suite 103, Davie, FL, 33324

Director

Name Role Address
CELLER RICHARD Director 10368 W. State Road 84, Suite 103, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020872 THE UNEMPLOYMENT LAWYERS EXPIRED 2015-02-26 2020-12-31 No data 7450 GRIFFIN ROAD SUITE 230, DAVIE, FL, 33324
G15000020873 THE UNEMPLOYMENT LAWYER EXPIRED 2015-02-26 2020-12-31 No data 7450 GRIFFIN ROAD SUITE 230, DAVIE, FL, 33314
G13000120419 FLORIDA OVERTIME LAWYER EXPIRED 2013-12-10 2018-12-31 No data 2257 LYNX AVENUE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 7951 SW 6th Street, SUITE 316, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-10-03 7951 SW 6th Street, SUITE 316, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 Celler, Richard B No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 10368 W. State Road 84, Suite 103, Suite 103, Davie, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State