Search icon

LATORRE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LATORRE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATORRE SOLUTIONS 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: 24 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: L15000144790
FEI/EIN Number 47-4915779

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

Address: 2572 NW 79th Ave, Margate, FL, 33063, US
Mail Address: 2572 NW 79th Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ERICK A President 2572 NW 79th Ave, Margate, FL, 33063
TORRES ERICK A Agent 2572 NW 79th Ave, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131604 LATORRE KITCHEN & BATH ACTIVE 2024-10-26 2029-12-31 - 9606 NW 35TH CT, CORAL SPRINGS, FL, 33065
G18000104935 LATORRE CONSTRUCTION GROUP ACTIVE 2018-09-24 2028-12-31 - 2572 NW 79TH AVE, MARGATE, FL, 33063
G18000097946 PRIMERICA FINANCIAL SERVICES EXPIRED 2018-09-03 2023-12-31 - 11870 W STATE RD 84, STE. C1-C2, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 2572 NW 79th Ave, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-02-28 2572 NW 79th Ave, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2572 NW 79th Ave, Margate, FL 33063 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-24 TORRES, ERICK A -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State