Search icon

LETICIA CORONEL PA - Florida Company Profile

Company Details

Entity Name: LETICIA CORONEL PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LETICIA CORONEL PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2024 (a year ago)
Document Number: P16000088443
FEI/EIN Number 81-4268664

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14706 Porter Rd, Winter Garden, FL 34787
Mail Address: 14706 Porter Rd, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodrigues Coronel, Leticia Agent 15510 Murcott Blossom Blvd, Winter Garden, FL 34787
RODRIGUES CORONEL, LETICIA President 15510 Murcott Blossom Blvd, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-20 14706 Porter Rd, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-05-20 14706 Porter Rd, Winter Garden, FL 34787 -
NAME CHANGE AMENDMENT 2024-02-15 LETICIA CORONEL PA -
NAME CHANGE AMENDMENT 2024-01-29 LETICIA CORONEL PA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 15510 Murcott Blossom Blvd, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-04-03 Rodrigues Coronel, Leticia -
AMENDMENT 2016-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
Name Change 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-04
Amendment 2016-11-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State