Search icon

LAPEER LAW, P.A.

Company Details

Entity Name: LAPEER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: P94000007650
FEI/EIN Number 59-3245990
Address: 2605 S.E. 15th Street, OCALA, FL 34471
Mail Address: 2605 S.E. 15th Street, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
LA PEER, RUSSELL W, Esq. Agent 2605 S.E. 15th Street, OCALA, FL 34471

President

Name Role Address
LA PEER, RUSSELL W President 2605 S.E. 15TH ST., Ocala, FL 34471

Vice President

Name Role Address
LA PEER, RUSSELL W Vice President 2605 S.E. 15TH ST., Ocala, FL 34471

Secretary

Name Role Address
LA PEER, RUSSELL W Secretary 2605 S.E. 15TH ST., Ocala, FL 34471

Treasurer

Name Role Address
LA PEER, RUSSELL W Treasurer 2605 S.E. 15TH ST., Ocala, FL 34471

Director

Name Role Address
La Peer, Scott Director 2605 S.E. 15th Street, Ocala, FL 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2605 S.E. 15th Street, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2605 S.E. 15th Street, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 2605 S.E. 15th Street, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2020-06-20 LA PEER, RUSSELL W, Esq. No data
NAME CHANGE AMENDMENT 2019-06-05 LAPEER LAW, P.A. No data
AMENDMENT AND NAME CHANGE 1997-04-07 RUSSELL W. LAPEER, P.A. No data
AMENDMENT AND NAME CHANGE 1994-11-01 LAPEER & WHEELER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
Name Change 2019-06-05
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State