Search icon

LATITUDE PRODUCTS, LLC

Company Details

Entity Name: LATITUDE PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000161541
FEI/EIN Number 38-4044028
Address: 3303 Monroe Meadows Dr, Odessa, FL, 33556, US
Mail Address: 3303 Monroe Meadows Dr, TAMPA, FL, 33604, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

Authorized Member

Name Role Address
DESTRO DANIEL Authorized Member 3303 Monroe Meadows Dr, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100791 REVAMPED KITCHEN LLC ACTIVE 2020-08-09 2025-12-31 No data 7814 N ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-10-07 3303 Monroe Meadows Dr, Odessa, FL 33556 No data
REINSTATEMENT 2021-10-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 3303 Monroe Meadows Dr, Odessa, FL 33556 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2021-01-29 No data No data
LC AMENDMENT 2020-08-18 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-19 CSG - CAPITAL SERVICES GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 6735 CONROY WINDERMERE RD, SUITE 305, ORLANDO, FL 32819 No data

Documents

Name Date
REINSTATEMENT 2021-10-07
LC Amendment 2021-01-29
LC Amendment 2020-08-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State