Search icon

ANDRE LEON LEWIS, PA

Company Details

Entity Name: ANDRE LEON LEWIS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: P14000015663
FEI/EIN Number 46-4883805
Mail Address: 12324 Redhead Place, Bradenton, FL, 34212, US
Address: 1882 59 ST W, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
J BORNE, CPA, LLC Agent 10308 SANDPIPER RD W, BRADENTON, FL, 34209

President

Name Role Address
LEWIS ANDRE L President 1882 59 ST W, BRADENTON, FL, 34209

Director

Name Role Address
LEWIS ANDRE L Director 1882 59 ST W, BRADENTON, FL, 34209

Chief Executive Officer

Name Role Address
LEWIS ANDRE L Chief Executive Officer 1882 59 ST W, BRADENTON, FL, 34209

Vice President

Name Role Address
LEWIS CONSTANCE L Vice President 1882 59 ST W, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095511 A.L.L. ABOUT KIDS PEDIATRIC DENTISTRY ACTIVE 2015-09-16 2025-12-31 No data 1882 59TH ST W, BRADENTON, FL, 34209--463

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 1882 59 ST W, BRADENTON, FL 34209 No data
AMENDMENT 2017-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 1882 59 ST W, BRADENTON, FL 34209 No data
REGISTERED AGENT NAME CHANGED 2017-10-10 J BORNE, CPA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 10308 SANDPIPER RD W, BRADENTON, FL 34209 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-30
Amendment 2017-10-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State