Search icon

LERITO, L.L.C. - Florida Company Profile

Company Details

Entity Name: LERITO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LERITO, L.L.C. 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: 18 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: L07000074156
FEI/EIN Number 260561750

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

Address: 10637 WILES ROAD, CORAL SPRINGS, FL, 33076, US
Mail Address: 10637 WILES ROAD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartmon Rita U Manager 5343 NW 106TH DRIVE, CORAL SPRINGS, FL, 33076
foster graham a Manager 10637 WILES ROAD, CORAL SPRINGS, FL, 33076
Bartmon RITA u Agent 10637 WILES ROAD, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152262 FRAME IT CORAL SPRINGS ACTIVE 2024-12-16 2029-12-31 - 10637 WILES ROAD, CORAL SPRINGS, FL, 33076
G08106900047 FRAME IT EXPIRED 2008-04-12 2013-12-31 - 10637 WILES ROAD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-21 Bartmon, RITA u -
LC AMENDMENT 2012-04-23 - -
REINSTATEMENT 2011-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-12-01 - -
LC AMENDMENT 2007-09-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State