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 |
Name | Role | Address |
---|---|---|
REYES LAW GROUP / CARLOS REYES | Agent | 150 S. PINE ISLAND ROAD SUITE 210, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DILLARD JEFF L | Director | 304 Indian Trace, WESTON, FL, 33326 |
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 |
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 |
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