Entity Name: | LERETA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Sep 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 Jan 2018 (7 years ago) |
Document Number: | M09000003730 |
FEI/EIN Number | 27-0800873 |
Address: | 901 Corporate Center Drive, Pomona, CA, 91768, US |
Mail Address: | 901 Corporate Center DRIVE, Pomona, CA, 91768, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Walsh John | Chief Executive Officer | 901 Corporate Center Drive, Pomona, CA, 91768 |
Name | Role | Address |
---|---|---|
Amiri Denise L | Cont | 901 Corporate Center Drive, Pomona, CA, 91768 |
Name | Role | Address |
---|---|---|
Patterson Rachel | Chief Financial Officer | 901 Corporate Center Drive, Pomona, CA, 91768 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 901 Corporate Center Drive, Pomona, CA 91768 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 901 Corporate Center Drive, Pomona, CA 91768 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2018-01-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2011-06-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
LC NAME CHANGE | 2009-10-02 | LERETA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
CORLCRACHG | 2018-01-31 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State