Entity Name: | LATITUDE SALES AND MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Sep 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Dec 2013 (11 years ago) |
Document Number: | L12000113912 |
FEI/EIN Number | 90-0961673 |
Address: | 606 Market Street, Celebration, FL, 34747, US |
Mail Address: | 606 Market Street, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neri Gina | Agent | 606 Market Street, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
LATTA Cecil S | Managing Member | 606 Market Street, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
LATTA DAMARIS | Treasurer | 606 Market Street, Celebration, FL, 34747 |
Name | Role | Address |
---|---|---|
Neri Gina | Manager | 606 Market Street, Celebration, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117278 | LIFT PRESENTATIONS | EXPIRED | 2014-11-21 | 2019-12-31 | No data | 25 TOWN CENTER BLVD, CLERMONT, FL, 34714 |
G13000037418 | LATITUDE GUEST SERVICES | EXPIRED | 2013-04-18 | 2018-12-31 | No data | 610 TRUMPET PLACE, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Neri, Gina | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 606 Market Street, #260, Celebration, FL 34747 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 606 Market Street, #260, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 606 Market Street, #260, Celebration, FL 34747 | No data |
LC AMENDMENT | 2013-12-11 | No data | No data |
LC AMENDMENT | 2013-07-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State