Search icon

LKTAS, LLC - Florida Company Profile

Company Details

Entity Name: LKTAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LKTAS, 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: 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: 12 Jun 2013 (12 years ago)
Document Number: L13000085483
FEI/EIN Number 46-2978925

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

Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 2653 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
FERNANDEZ MARIA P Manager 2653 BRUCE B DOWNS BLVD # 108A, WESLEY CHAPEL, FL, 33544
CUARTAS CAMILO Manager 2653 BRUCE B DOWNS BLVD # 108A, WESLEY CHAPEL, FL, 33544
CUARTAS ISABELA Manager 2653 BRUCE B DOWNS BLVD # 108A, WESLEY CHAPEL, FL, 33544
CUARTAS LUIS G Manager 2653 BRUCE B DOWNS BLVD # 108A, WESLEY CHAPEL, FL, 33544
CUARTAS LAURA Manager 2653 BRUCE B DOWNS BLVD # 108A, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2653 BRUCE B DOWNS BLVD, #108A-144, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-04-27 2653 BRUCE B DOWNS BLVD, #108A-144, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2019-04-26 E & F LATIN GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State