Entity Name: | JOHN L. LICCIARDI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Feb 1995 (30 years ago) |
Document Number: | P95000016298 |
FEI/EIN Number | 650560242 |
Address: | 4135 7th Ave. SW, NAPLES, FL, 34119, US |
Mail Address: | 4135 7th Ave. SW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICCIARDI JOHN L | Agent | 4135 7TH AVENUE S.W., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LICCIARDI JOHN L | President | 4135 7th Ave. SW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LICCIARDI JOHN L | Secretary | 4135 7th Ave. SW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LICCIARDI JOHN L | Treasurer | 4135 7th Ave. SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-02 | 4135 7th Ave. SW, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 4135 7th Ave. SW, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-29 | 4135 7TH AVENUE S.W., NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Reg. Agent Change | 2015-05-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State