Entity Name: | LERUE BUCKNOR, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jun 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P97000051964 |
FEI/EIN Number | 650760613 |
Address: | 10145 SUNRISE, LAKES BLVD #202, SUNRISE, FL, 33322, US |
Mail Address: | 3225 N Hiatus Road # 452004, Ft Lauderdale, FL, 33345, US |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNOR LERUE | Agent | 3225 N Hiatus Road # 452004, Ft Lauderdale, FL, 33345 |
Name | Role | Address |
---|---|---|
BUCKNOR LERUE | Director | 10145 SUNRISE LAKES BLVD #202, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 10145 SUNRISE, LAKES BLVD #202, SUNRISE, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 3225 N Hiatus Road # 452004, Ft Lauderdale, FL 33345 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 10145 SUNRISE, LAKES BLVD #202, SUNRISE, FL 33322 | No data |
NAME CHANGE AMENDMENT | 2004-10-25 | LERUE BUCKNOR, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State