Entity Name: | CLAIRE LICCIARDI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 1998 (26 years ago) |
Date of dissolution: | 11 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | P98000105744 |
FEI/EIN Number | 593554099 |
Address: | 4135 7th Avenue Southwest, 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 CLAIRE F | Agent | 4135 7th Ave. SW, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
LICCIARDI CLAIRE | Director | 4135 7th Ave. SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 4135 7th Avenue Southwest, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-02-02 | 4135 7th Avenue Southwest, Naples, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-02 | 4135 7th Ave. SW, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-13 | LICCIARDI, CLAIRE F | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State