Entity Name: | LETTERIA06 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LETTERIA06 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. |
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: | 25 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2015 (10 years ago) |
Document Number: | L11000085279 |
FEI/EIN Number |
452825351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4533 sw 34 ter, dania bch, FL, 33312, US |
Mail Address: | 4533 sw 34 ter, dania bch, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUZEAU LETTERIA | Managing Member | 4533 sw 34 terrace, dania bch, FL, 33312 |
chavaroche charlie t | vp | 16 ave notre dame, nice, fr, 06000 |
rouzeau letteria | Agent | 4533 sw 34 ter, Ft Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000004087 | SALON AQUA & SPA | EXPIRED | 2016-01-11 | 2021-12-31 | - | 2751 SO. OCEAN DR, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | 4533 sw 34 ter, dania bch, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | rouzeau, letteria | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-02 | 4533 sw 34 ter, Ft Lauderdale, FL 33312 | - |
REINSTATEMENT | 2015-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | 4533 sw 34 ter, dania bch, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-27 |
REINSTATEMENT | 2015-03-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State