Search icon

LETTERIA06 LLC

Company Details

Entity Name: LETTERIA06 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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 45-2825351
Address: 4533 sw 34 ter, dania bch, FL 33312
Mail Address: 4533 sw 34 ter, dania bch, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
rouzeau, letteria Agent 4533 sw 34 ter, Ft Lauderdale, FL 33312

Managing Member

Name Role Address
ROUZEAU, LETTERIA Managing Member 4533 sw 34 terrace, dania bch, FL 33312

vp

Name Role Address
chavaroche, charlie theresa vp 16 ave notre dame, nice, france 06000 FR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004087 SALON AQUA & SPA EXPIRED 2016-01-11 2021-12-31 No data 2751 SO. OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 4533 sw 34 ter, dania bch, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2015-03-02 rouzeau, letteria No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 4533 sw 34 ter, Ft Lauderdale, FL 33312 No data
REINSTATEMENT 2015-03-02 No data No data
CHANGE OF MAILING ADDRESS 2015-03-02 4533 sw 34 ter, dania bch, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2011-08-17 No data No data

Documents

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: 24 Jan 2025

Sources: Florida Department of State