Search icon

LAT 26 LLC - Florida Company Profile

Company Details

Entity Name: LAT 26 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAT 26 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2012 (13 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: L12000116292
FEI/EIN Number 46-1071436

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

Address: 13435 S. McCall Road #118, Port Charlotte, FL, 33981, US
Mail Address: 10193 Bay Avenue, Englewood, FL, 34224, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRIGHT DENEEN K Managing Member 10193 Bay Avenue, Englewood, FL, 34224
ALBRIGHT DENEEN K Agent 10193 Bay Avenue, Englewood, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000093596 COFFEE NEWS EXPIRED 2012-09-24 2017-12-31 - 1242 SW PINE ISLAND ROAD AND, SUIYE 42 #405, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF MAILING ADDRESS 2016-04-23 13435 S. McCall Road #118, Port Charlotte, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-23 10193 Bay Avenue, Englewood, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 13435 S. McCall Road #118, Port Charlotte, FL 33981 -
REGISTERED AGENT NAME CHANGED 2014-10-15 ALBRIGHT, DENEEN K -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-03
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2013-02-18
Florida Limited Liability 2012-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State