Search icon

LETITIA REAL ESTATE MANAGEMENT, LTD. CO. - Florida Company Profile

Company Details

Entity Name: LETITIA REAL ESTATE MANAGEMENT, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LETITIA REAL ESTATE MANAGEMENT, LTD. CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000069462
FEI/EIN Number 341350993

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

Address: 33 LAKESIDE LANE, UNIT A, NORTH KEY LARGO, FL, 33037
Mail Address: 2622 GLENMONT ROAD, N.W., CANTON, OH, 44708
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIPICH CATHERINE A Manager 33 LAKESIDE LANE, UNIT A, NORTH KEY LARGO, FL, 33037
Werren John R Agent 5450 N. Ocean Blvd., Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 Werren, John R -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 5450 N. Ocean Blvd., #33, Lauderdale by the Sea, FL 33308 -
REINSTATEMENT 2005-10-07 - -
CHANGE OF MAILING ADDRESS 2005-10-07 33 LAKESIDE LANE, UNIT A, NORTH KEY LARGO, FL 33037 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-07-23
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State