Search icon

JEFFREY LEE DILLARD, P.A.

Company Details

Entity Name: JEFFREY LEE DILLARD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000043961
FEI/EIN Number 47-4443680
Address: 304 Indian Trace, WESTON, FL, 33326, US
Mail Address: 304 Indian Trace, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REYES LAW GROUP / CARLOS REYES Agent 150 S. PINE ISLAND ROAD SUITE 210, PLANTATION, FL, 33324

Director

Name Role Address
DILLARD JEFF L Director 304 Indian Trace, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032069 MY FLORIDA HOME PROS EXPIRED 2017-03-27 2022-12-31 No data 4474 WESTON ROAD, SUITE 125, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 304 Indian Trace, # 200, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2017-04-25 304 Indian Trace, # 200, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2015-11-09 REYES LAW GROUP / CARLOS REYES No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-09 150 S. PINE ISLAND ROAD SUITE 210, PLANTATION, FL 33324 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2015-06-11 JEFFREY LEE DILLARD, P.A. No data

Documents

Name Date
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-24
Reg. Agent Change 2015-11-09
Article of Correction/NC 2015-06-11
Domestic Profit 2015-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State