Search icon

LASSEIGNE & LADNER, P.A.

Company Details

Entity Name: LASSEIGNE & LADNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1992 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: V43384
FEI/EIN Number 59-3127598
Address: 105 MCKAY DR., HAINES CITY, FL 33844
Mail Address: P.O. BOX 2238, HAINES CITY, FL 33845
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LASSEIGNE, TED A. Agent 105 MCKAY DRIVE, HAINES CITY, FL 33844

Director

Name Role Address
LADNER, MITCHELL A Director 205 N. MILL AVENUE, BARTOW, FL 33830
LASSEIGNE, LESLIE A. Director 105 MCKAY DRIVE, HAINES CITY, FL 33844
LASSEIGNE, TED A. Director 1501 AUBURN OAKS BOULEVARD, AUBURNDALE, FL 33823

Vice President

Name Role Address
LADNER, MITCHELL A Vice President 205 N. MILL AVENUE, BARTOW, FL 33830

Secretary

Name Role Address
LASSEIGNE, LESLIE A. Secretary 105 MCKAY DRIVE, HAINES CITY, FL 33844

President

Name Role Address
LASSEIGNE, TED A. President 1501 AUBURN OAKS BOULEVARD, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-05-03 LASSEIGNE & LADNER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-20 105 MCKAY DR., HAINES CITY, FL 33844 No data
REGISTERED AGENT ADDRESS CHANGED 1993-02-23 105 MCKAY DRIVE, HAINES CITY, FL 33844 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
Amendment and Name Change 2018-05-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State