Entity Name: | MLB CHANGES IN LATITUDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MLB CHANGES IN LATITUDE 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 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | L13000013261 |
FEI/EIN Number |
46-2058820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328, US |
Mail Address: | 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRM COUNSEL, CHARTERED | Agent | - |
OREN BRUCE | Manager | 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
BERRY RAY | Manager | 10620 GRIFFIN ROAD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | FIRM COUNSEL, CHARTERED | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 3325 S UNIVERSITY DRIVE, SUITE 210, SUITE 204, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 10620 GRIFFIN ROAD, SUITE 204, COOPER CITY, FL 33328 | - |
LC AMENDMENT | 2013-05-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-11 |
LC Amendment | 2020-02-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State