Entity Name: | LETARTE PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Nov 2012 (12 years ago) |
Branch of: | LETARTE PALM BEACH, LLC, CONNECTICUT (Company Number 1086544) |
Date of dissolution: | 21 Apr 2014 (11 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Apr 2014 (11 years ago) |
Document Number: | M12000006243 |
FEI/EIN Number | 461236139 |
Address: | 160 CARTER HENRY DR., FAIRFIELD, CT, 06824 |
Mail Address: | 160 CARTER HENRY DR., FAIRFIELD, CT, 06824 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
FORRESTER JOYCE L | Agent | 1921 CURLING AVE., NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
ROSS MICHELE | Manager | 160 CARTER HENRY DR., FAIRFIELD, CT, 06824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000113942 | LETARTE | EXPIRED | 2012-11-28 | 2017-12-31 | No data | 311A WORTH AVENUE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2014-04-21 | No data | No data |
REINSTATEMENT | 2013-10-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2014-04-21 |
REINSTATEMENT | 2013-10-08 |
Foreign Limited | 2012-11-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State