Entity Name: | RENIER LEDEZMA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 2014 (10 years ago) |
Document Number: | P14000100633 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 1169 Islamorada Drive, Jupiter, FL, 33458, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDEZMA RENIER ESQ. | Agent | 1169 Islamorada Drive, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
LEDEZMA RENIER ESQ. | President | 800 Village Square Crossing Suite 305, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000142321 | LEDEZMA LAW FIRM | EXPIRED | 2017-12-28 | 2022-12-31 | No data | 4440 PGA BLVD SUITE 600, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-17 | 1169 Islamorada Drive, Jupiter, FL 33458 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-16 | 800 Village Square Crossing, Suite 305, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 800 Village Square Crossing, Suite 305, Palm Beach Gardens, FL 33410 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-05-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State