Search icon

LTAB, LLC - Florida Company Profile

Company Details

Entity Name: LTAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTAB, 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: 13 Nov 2009 (15 years ago)
Document Number: L09000109680
FEI/EIN Number 452259310

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

Address: 2239 Palm Vista Drive, APOPKA, FL, 32712, US
Mail Address: 2239 PALM VISTA DRIVE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNACHE YVON Managing Member 2239 PALM VISTA DRIVE, APOPKA, FL, 32712
BRUNACHE MICHELLE Manager 2239 PALM VISTA DRIVE, APOPKA, FL, 32712
BRUNACHE YVON Agent 2239 PALM VISTA DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2239 Palm Vista Drive, APOPKA, FL 32712 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000181990 TERMINATED 1000000949149 ORANGE 2023-04-14 2043-04-26 $ 7,983.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000198071 ACTIVE 1000000884397 ORANGE 2021-04-19 2041-04-28 $ 976.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State