Entity Name: | RETALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Dec 2002 (22 years ago) |
Document Number: | L02000032775 |
FEI/EIN Number | 263932618 |
Address: | 639 E Ocean Ave., Suite 309, Boynton Beach, FL, 33435, US |
Mail Address: | C/O SAM SLATER, 280 Summer Street, BOSTON, MA, 02210, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900V11CLD7AO9NS67 | L02000032775 | US-FL | GENERAL | ACTIVE | 2002-12-06 | |||||||||||||||||||
|
Legal | c/o Dittami, Amy, 639 E Ocean Ave., Ste 309, Boynton Beach, US-FL, US, 33435 |
Headquarters | 639 E Ocean Ave., Suite 309, Boynton Beach, US-FL, US, 33435 |
Registration details
Registration Date | 2019-02-28 |
Last Update | 2024-01-30 |
Status | ISSUED |
Next Renewal | 2025-02-28 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L02000032775 |
Name | Role | Address |
---|---|---|
Dittami Amy | Agent | 639 E Ocean Ave., Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
TREMONT ASSET MANAGEMENT LLC | Manager | C/O SAM SLATER, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 639 E Ocean Ave., Suite 309, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 639 E Ocean Ave., Suite 309, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Dittami, Amy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 639 E Ocean Ave., Ste 309, Boynton Beach, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State