Search icon

L&L CPAS, PA

Company Details

Entity Name: L&L CPAS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jun 2015 (10 years ago)
Document Number: P14000005673
FEI/EIN Number 46-4497882
Address: 1000 S Pine Island Rd, Ste 210, PLANTATION, FL, 33324, US
Mail Address: 1000 S Pine Island Rd, Ste 210, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUO WEIXUAN Agent 10020 MANDARIN ST, PLANTATION, FL, 33076

Director

Name Role Address
Li Ke Director 1000 S Pine Island Rd, Plantation, FL, 33324

President

Name Role Address
Luo Weixuan President 1000 S Pine Island Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019671 L&L ASSOCIATES CPA'S EXPIRED 2015-02-23 2020-12-31 No data 7951 S.W. 6TH STREET, SUITE 216, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1000 S Pine Island Rd, Ste 210, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-01-27 1000 S Pine Island Rd, Ste 210, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 10020 MANDARIN ST, PLANTATION, FL 33076 No data
NAME CHANGE AMENDMENT 2015-06-18 L&L CPAS, PA No data
AMENDMENT AND NAME CHANGE 2015-05-15 L&L ASSOCIATES, CPA, PA No data
REGISTERED AGENT NAME CHANGED 2014-06-26 LUO, WEIXUAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-16
Name Change 2015-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State