Search icon

CHANGES IN LATITUDES LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: CHANGES IN LATITUDES LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHANGES IN LATITUDES LIMITED LIABILITY COMPANY 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: 17 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L14000178211
FEI/EIN Number 47-2357982

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

Address: 2855 Ocean Drive, Vero Beach, FL, 32963, US
Mail Address: 2855 Ocean Drive, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown William Manager 2855 Ocean Drive, Vero Beach, FL, 32963
BROWN WILLIAM J Agent 2855 Ocean Drive, Vero Beach, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097663 POLO GRILL ACTIVE 2020-08-05 2025-12-31 - 2855 OCEAN DRIVE, VERO BEACH, FL, 32963
G14000119235 THE PATIO RESTAURANT EXPIRED 2014-11-28 2019-12-31 - 1103 21ST STREET, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 2855 Ocean Drive, Suite A4 A5, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-04-07 2855 Ocean Drive, Suite A4 A5, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 2855 Ocean Drive, Suite A4 A5, Vero Beach, FL 32963 -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000067454 TERMINATED 1000000772504 INDIAN RIV 2018-02-09 2038-02-14 $ 63,837.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000434649 TERMINATED 1000000751288 INDIAN RIV 2017-07-21 2037-07-27 $ 923.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000695290 TERMINATED 1000000724918 INDIAN RIV 2016-10-21 2036-10-26 $ 25,905.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000320345 TERMINATED 1000000713482 INDIAN RIV 2016-05-16 2036-05-18 $ 15,882.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000178800 TERMINATED 1000000706845 INDIAN RIV 2016-03-02 2036-03-10 $ 50,563.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-03
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-06-04
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-11-30
REINSTATEMENT 2015-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State