Entity Name: | LAW OFFICE OF MICHELE S. PRIMEAU, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2016 (9 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | P16000035237 |
FEI/EIN Number | 812282132 |
Address: | 4400 Sheridan Street, Hollywood, FL, 33021, US |
Mail Address: | 4400 Sheridan Street, Fort Lauderdale, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Michele P | Agent | 4400 Sheridan Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
TAYLOR MICHELE P | Treasurer | 4400 Sheridan Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
TAYLOR MICHELE P | Secretary | 4400 Sheridan Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
TAYLOR MICHELE P | Director | 4400 Sheridan Street, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
TAYLOR MICHELE P | President | 4400 Sheridan Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 4400 Sheridan Street, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 4400 Sheridan Street, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 4400 Sheridan Street, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Taylor, Michele Primeau | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2016-04-25 | LAW OFFICE OF MICHELE S. PRIMEAU, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-26 |
Article of Correction/NC | 2016-04-25 |
Domestic Profit | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State