Entity Name: | JOHN L'ESPERANCE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Jan 2015 (10 years ago) |
Document Number: | P15000008419 |
FEI/EIN Number | 47-2953842 |
Address: | 5100 Town Center Circle, Ste. 400, Boca Raton, FL 33486 |
Mail Address: | 5100 Town Center Circle, Ste. 400, Boca Raton, FL 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
L'ESPERANCE, JOHN | Agent | 5100 Town Center Circle, c/o Duane Morris LLP, Ste. 400, Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
L'ESPERANCE, JOHN | President | 5100 Town Center Circle, Ste. 400 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
L'ESPERANCE, JOHN | Director | 5100 Town Center Circle, Ste. 400 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
L'ESPERANCE, JOHN | Secretary | 5100 Town Center Circle, Ste. 400 Boca Raton, FL 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 5100 Town Center Circle, Ste. 400, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 5100 Town Center Circle, Ste. 400, Boca Raton, FL 33486 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 5100 Town Center Circle, c/o Duane Morris LLP, Ste. 400, Boca Raton, FL 33486 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
Reg. Agent Change | 2018-07-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State