Entity Name: | LARAMIE LITHIA, 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: | 26 May 1995 (30 years ago) |
Branch of: | LARAMIE LITHIA, INC., NEW YORK (Company Number 1918280) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2001 (24 years ago) |
Document Number: | F95000002571 |
FEI/EIN Number |
113268311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9573 vercelli st, lake worth, FL, 33467, US |
Mail Address: | 9573 vercelli st, lake worth, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SILVERMAN MARK | President | 3573 vercelli st, lake worth, FL, 33467 |
BERNSTEIN CHARLES | Vice President | 2 MARSEILLE DR., LATTINGTOWN, NY, 11580 |
SIDERIS ARISTIDES | Secretary | 851 BAYWAY BLVD, CLEARWATER, FL, 33767 |
SIDERIS ARISTIDES | Treasurer | 851 BAYWAY BLVD, CLEARWATER, FL, 33767 |
SHOPPING CENTER MARKETING GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 9573 vercelli st, lake worth, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 9573 vercelli st, lake worth, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-15 | ATTN: HOLLY M. JONES, 4625 E. BAY DRIVE - STE. 310, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-15 | SHOPPING CENTER MARKETING GROUP, INC. | - |
REINSTATEMENT | 2001-01-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1998-06-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State