Search icon

L&A LEGALLY SERVICES AND TRAVEL INCORPORATED - Florida Company Profile

Company Details

Entity Name: L&A LEGALLY SERVICES AND TRAVEL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&A LEGALLY SERVICES AND TRAVEL INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P14000001966
FEI/EIN Number 46-4481198

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2626 EAST TAMIAMI TRIAL, NAPLES, FL, 34112, US
Mail Address: 2626 EAST TAMIAMI TRIAL, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ ANACAONA President 2720 8th Ave SE, Naples, FL, 34117
NUNEZ ANACAONA Agent 2626 EAST TAMIAMI TRIAL, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 2626 EAST TAMIAMI TRIAL, SUITE 2, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2022-07-07 2626 EAST TAMIAMI TRIAL, SUITE 2, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2022-07-07 NUNEZ, ANACAONA -
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 2626 EAST TAMIAMI TRIAL, SUITE 2, NAPLES, FL 34112 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State