Search icon

ORGULLO LATINO TAX AND NOTARY LLC - Florida Company Profile

Company Details

Entity Name: ORGULLO LATINO TAX AND NOTARY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORGULLO LATINO TAX AND NOTARY 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: 29 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: L11000037578
FEI/EIN Number 38-3837032

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

Address: 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL, 34222, US
Mail Address: 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EMILY Managing Member 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL, 34222
ORGULLO LATINO TAX & NOTARY Agent 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-18 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL 34222 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 945 25TH DRIVE EAST, SUITE 11, ELLENTON, FL 34222 -
REGISTERED AGENT NAME CHANGED 2014-03-07 ORGULLO LATINO TAX & NOTARY -
LC NAME CHANGE 2011-10-25 ORGULLO LATINO TAX AND NOTARY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State