Detail by Entity Name

Florida Profit Corporation

LORENZO M. LLERAS, P.A.

Filing Information
S24934 65-0238046 01/14/1991 FL ACTIVE REINSTATEMENT 02/10/2012
Principal Address
150 NW 75TH DRIVE
SUITE A
GAINESVILLE, FL 32607

Changed: 02/27/2020
Mailing Address
150 NW 75TH DRIVE
SUITE A
GAINESVILLE, FL 32607

Changed: 02/27/2020
Registered Agent Name & Address LLERAS, LORENZO M
150 NW 75TH DRIVE
SUITE A
GAINESVILLE, FL 32607

Name Changed: 01/12/2015

Address Changed: 02/27/2020
Officer/Director Detail Name & Address

Title PRES

LLERAS, LORENZO M
150 NW 75TH DRIVE
SUITE A
GAINESVILLE, FL 32607

Title TREA

LLERAS, JONE P
150 NW 75TH DRIVE
SUITE A
GAINESVILLE, FL 32607

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/25/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- REINSTATEMENT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- Name Change View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
05/23/2006 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- Reg. Agent Change View image in PDF format
03/14/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- Name Change View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
09/03/1997 -- NAME CHANGE View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format