Search icon

STEFAN LATT LLC - Florida Company Profile

Company Details

Entity Name: STEFAN LATT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEFAN LATT LLC 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: 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: 04 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: L05000097521
FEI/EIN Number 870772165

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

Address: 8830 Garland Ave, SURFSIDE, FL, 33154, US
Mail Address: 8830 Garland Ave, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATT STEFAN Manager 8830 Garland Ave, SURFSIDE, FL, 33154
LATT STEFAN Agent 8830 Garland Ave, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044710 HOME IN US EXPIRED 2011-05-09 2016-12-31 - 8874 CARLYLE AVE, SURFSIDE, FL, 33154
G11000024054 STEFAN LATT EXPIRED 2011-03-07 2016-12-31 - 8874 CARLYLE AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 8830 Garland Ave, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-04-21 8830 Garland Ave, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 8830 Garland Ave, SURFSIDE, FL 33154 -
LC AMENDMENT 2011-05-12 - -
LC AMENDMENT AND NAME CHANGE 2011-04-11 STEFAN LATT LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-14
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State