Entity Name: | LATELLO BRANDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | L10000017075 |
FEI/EIN Number | 271861940 |
Address: | 38 S. BLUE ANGEL PKWY, # 213, PENSACOLA, FL, 32506 |
Mail Address: | 38 S. BLUE ANGEL PKWY, # 213, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LATELLO BRANDS LLC, ALABAMA | 000-042-180 | ALABAMA |
Headquarter of | LATELLO BRANDS LLC, ALABAMA | 000-343-682 | ALABAMA |
Name | Role | Address |
---|---|---|
LAMONTAGNE THOMAS E | Agent | 38 S. BLUE ANGEL PKWY, PENSACOLA, FL, 32506 |
Name | Role | Address |
---|---|---|
LAMONTAGNE TONIA D | Managing Member | 38 S. BLUE ANGEL PKWY #213, PENSACOLA, FL, 32506 |
LAMONTAGNE THOMAS E | Managing Member | 38 S. BLUE ANGEL PKWY #213, PENSACOLA, FL, 32506 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000077031 | DOODLEBUGGERS CHIMNEY SWEEP SERVICES | ACTIVE | 2023-06-27 | 2028-12-31 | No data | 7555 HWY 98 WEST, SUITE C, PENSACOLA, FL, 32506 |
G10000020140 | DOODLEBUGGERS SERVICE NETWORK | ACTIVE | 2010-03-02 | 2025-12-31 | No data | 38 S. BLUE ANGEL PKWY, # 213, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-02 | LAMONTAGNE, THOMAS E | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 38 S. BLUE ANGEL PKWY, # 213, PENSACOLA, FL 32506 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 38 S. BLUE ANGEL PKWY, # 213, PENSACOLA, FL 32506 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 38 S. BLUE ANGEL PKWY, # 213, PENSACOLA, FL 32506 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State