Search icon

L2T, INC. - Florida Company Profile

Company Details

Entity Name: L2T, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: F09000000336
FEI/EIN Number 954596634

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

Address: 3025 W. MISSION ROAD, ALHAMBRA, CA, 91803
Mail Address: 3025 W. MISSION ROAD, ALHAMBRA, CA, 91803
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
TURK TRINA Director 3025 W. MISSION ROAD, ALHAMBRA, CA, 91803
KARP ALLAN Director 3025 W. MISSION ROAD, ALHAMBRA, CA, 91803
Hickey Jacqueline Chief Executive Officer 3025 Mission Road, Alhambra, CA, 91803
Tagliani James Chief Financial Officer 3025 Mission Road, Alhambra, CA, 91803
Keaton Andrew Director 3025 Mission Road, Alhambra, CA, 91803
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066541 TRINA TURK ACTIVE 2016-07-07 2026-12-31 - 3025 W MISSION ROAD, ALHAMBRA, CA, 91803
G16000055958 MR TURK ACTIVE 2016-06-07 2026-12-31 - 3025 W. MISSION ROAD, ALHAMBRA, CA, 91803
G09028900360 TRINA TURK EXPIRED 2009-01-28 2014-12-31 - 3025 W. MISSION ROAD, ALHAMBRA, CA, 91803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 REGISTERED AGENT SOLUTIONS, INC. -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-10-12 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State