Search icon

LT LAFFERTY, LLC - Florida Company Profile

Company Details

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

LT LAFFERTY, 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: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2020 (5 years ago)
Document Number: L10000014115
FEI/EIN Number 271853467

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

Address: 301 W. Platt Street, Tampa, FL, 33606, US
Mail Address: 301 W. Platt Street STE A PMB 502, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lafferty Latour R Managing Member 301 W. Platt Street STE A PMB 502, Tampa, FL, 33606
Lafferty Latour R Agent 301 W. Platt Street STE A PMB 502, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012432 INSPIRED ETHICS EXPIRED 2010-02-08 2015-12-31 - 1822 WINN ARTHUR DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 301 W. Platt Street, STE A PMB 502, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-04-07 301 W. Platt Street, STE A PMB 502, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Lafferty, Latour Rey -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 301 W. Platt Street STE A PMB 502, Tampa, FL 33606 -
REINSTATEMENT 2020-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-08-17
REINSTATEMENT 2020-07-26
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State