Search icon

LATORRE DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LATORRE DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATORRE DESIGN GROUP, 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: 23 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L14000065823
FEI/EIN Number 46-5489417

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

Address: 16091 Blatt Boulevard, Weston, FL, 33326, US
Mail Address: 16091 Blatt Boulevard, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORRE ANA M Authorized Member 16091 Blatt Boulevard, Weston, FL, 33326
LATORRE MARIA M Authorized Member 16091 BLATT BLVD., #303, WESTON, FL, 33326
LATORRE MARIA M Agent 16091 Blatt Boulevard, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058767 LA TABULA ACTIVE 2023-05-09 2028-12-31 - 16091 BLATT BLVD # 303, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 16091 Blatt Boulevard, 303, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2020-06-30 16091 Blatt Boulevard, 303, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16091 Blatt Boulevard, 303, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-05-01 LATORRE, MARIA M -

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
Florida Limited Liability 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State