Search icon

LORENZO M. LLERAS, P.A. - Florida Company Profile

Company Details

Entity Name: LORENZO M. LLERAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORENZO M. LLERAS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: S24934
FEI/EIN Number 650238046

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 NW 75TH DRIVE, SUITE A, GAINESVILLE, FL, 32607, US
Mail Address: 150 NW 75TH DRIVE, SUITE A, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERAS LORENZO M President 150 NW 75TH DRIVE, GAINESVILLE, FL, 32607
LLERAS JONE P Treasurer 150 NW 75TH DRIVE, GAINESVILLE, FL, 32607
LLERAS LORENZO M Agent 150 NW 75TH DRIVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 150 NW 75TH DRIVE, SUITE A, GAINESVILLE, FL 32607 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 150 NW 75TH DRIVE, SUITE A, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2020-02-27 150 NW 75TH DRIVE, SUITE A, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 2015-01-12 LLERAS, LORENZO M -
REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2009-06-24 LORENZO M. LLERAS, P.A. -
NAME CHANGE AMENDMENT 2001-02-06 LATOUR & LLERAS, P.A. -
NAME CHANGE AMENDMENT 1997-09-03 JOSE E. LATOUR & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1996-05-24 LATOUR & SIDLOSCA, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State