Search icon

LESLIE ROBERT EVANS & ASSOCIATES, P.A.

Company Details

Entity Name: LESLIE ROBERT EVANS & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: P96000040290
FEI/EIN Number 65-0692689
Address: 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431
Mail Address: 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Evans, Leslie R. Agent 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431

President

Name Role Address
EVANS, LESLIE R. President 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431

Vice President

Name Role Address
EVANS, LESLIE R. Vice President 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Evans, Leslie R. No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2020-06-25 2300 NW Corporate Blvd., Suite 215, Boca Raton, FL 33431 No data
AMENDMENT 2018-12-07 No data No data
NAME CHANGE AMENDMENT 1996-11-25 LESLIE ROBERT EVANS & ASSOCIATES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000370237 LAPSED 2018-CA-006139 FIFTEENTH JUDICIAL CIRCUIT 2019-05-06 2024-05-24 $199895.60 VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BLVD, STE 1000, WEST PALM BEACH, FL 33401

Court Cases

Title Case Number Docket Date Status
JASON EVANS VS ANITA FINKELSTEIN, et al. 4D2019-2673 2019-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004369

Parties

Name JASON EVANS, INC.
Role Petitioner
Status Active
Representations Gregory R. Elder
Name ANITA FINKELSTEIN
Role Respondent
Status Active
Representations Bernard A. Lebedeker
Name LESLIE ROBERT EVANS & ASSOCIATES, P.A.
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JASON EVANS
Docket Date 2019-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that petitioners are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-2673 and 4D19-2675 should not be consolidated for all purposes.
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-08-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JASON EVANS
LESLIE ROBERT EVANS VS ANITA FINKELSTEIN, et al. 4D2019-2675 2019-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004369

Parties

Name LESLIE ROBERT EVANS
Role Petitioner
Status Active
Representations Gregory R. Elder
Name ANITA FINKELSTEIN
Role Respondent
Status Active
Representations Bernard A. Lebedeker
Name LESLIE ROBERT EVANS & ASSOCIATES, P.A.
Role Respondent
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LESLIE ROBERT EVANS
Docket Date 2019-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 16, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-08-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that petitioners are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why case numbers 4D19-2673 and 4D19-2675 should not be consolidated for all purposes.
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LESLIE ROBERT EVANS
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-02
Amendment 2018-12-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State