Search icon

KATHERINE LECHNER, P.A.

Company Details

Entity Name: KATHERINE LECHNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: P14000071052
FEI/EIN Number 47-1696568
Address: 1016 VILLA DR, MELBOURNE, FL, 32940, US
Mail Address: 4885 North Wickham Road, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LECHNER KATHERINE Agent 1016 VILLA DR, MELBOURNE, FL, 32940

President

Name Role Address
Lechner Katherine President 4885 N wickham rd, melbourne, FL, 32940

Treasurer

Name Role Address
Lechner Katherine Treasurer 4885 N wickham rd, melbourne, FL, 32940

Secretary

Name Role Address
Lechner Katherine Secretary 4885 N wickham rd, melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078730 TEAM LGI EXPIRED 2019-07-22 2024-12-31 No data 6905 N WICKHAM RD 110, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-15 1016 VILLA DR, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1016 VILLA DR, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1016 VILLA DR, MELBOURNE, FL 32940 No data
REINSTATEMENT 2015-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-28 LECHNER, KATHERINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
REINSTATEMENT 2015-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State