Search icon

TBWA LATIN AMERICA LLC

Company Details

Entity Name: TBWA LATIN AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M10000001032
FEI/EIN Number 270969251
Address: 488 MADISON AVE, NEW YORK, NY, 10022, US
Mail Address: 488 MADISON AVE, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
TBWA WORLDWIDE INC. Managing Member

Secretary

Name Role Address
STEIN ELAINE Secretary 488 MADISON AVE, NEW YORK, NY, 10022

Chief Financial Officer

Name Role Address
FOTHERGILL PAUL Chief Financial Officer 488 MADISON AVE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
HOSEA PAUL Chief Executive Officer 488 MADISON AVE, NEW YORK, NY, 10022

Manager

Name Role Address
ASHCROFT GEORGE Manager 488 MADISON AVE, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022494 TBWA\MIAMI EXPIRED 2010-03-10 2015-12-31 No data 2800 PONCE DE LEON BLVD., SUITE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 488 MADISON AVE, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2015-04-25 488 MADISON AVE, NEW YORK, NY 10022 No data

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State