Search icon

LATORY'S UNIQUE VISION EVENTS & DE'COR, LLC - Florida Company Profile

Company Details

Entity Name: LATORY'S UNIQUE VISION EVENTS & DE'COR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATORY'S UNIQUE VISION EVENTS & DE'COR, 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 May 2016 (9 years ago)
Document Number: L16000093724
FEI/EIN Number 81-2507864

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

Address: 11111 SAN JOSE BLVD SUITE, JACKSONVILLE, FL, 32223, US
Mail Address: 5670 Wolf Creek Dr, Jacksonville, FL, 32222, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Latory Chief Executive Officer 11111 SAN JOSE BLVD SUITE, JACKSONVILLE, FL, 32223
David Kevin Manager 11111 SAN JOSE, JACKSONVILLE, FL, 32223
DAVID LATORY Agent 11111 SAN JOSE BLVD SUITE, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001218 KA'TOR BOUTIQUE EXPIRED 2019-01-03 2024-12-31 - 9856 HAVENWOOD COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 11111 SAN JOSE BLVD SUITE, 56, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 11111 SAN JOSE BLVD SUITE, 56, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 11111 SAN JOSE BLVD SUITE, 56, JACKSONVILLE, FL 32223 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State