Search icon

LOROAM, INC.

Company Details

Entity Name: LOROAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: P02000121724
FEI/EIN Number 651168886
Address: 1550 S Hwy 29, Cantonment, FL, 32533, US
Mail Address: 7000 Luth Rd, Molino, FL, 32577, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
LEATHERBERRY DARRIN T Agent 7000 Luth Rd, Molino, FL, 32577

President

Name Role Address
Leatherberry Darrin T President 7000 Luth Rd, Molino, FL, 32577

Secretary

Name Role Address
Leatherberry Darrin T Secretary 7000 Luth Rd, Molino, FL, 32577

Vice President

Name Role Address
Leatherberry Amanda H Vice President 7000 Luth Rd, Molino, FL, 32577

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016035 LITTLE CAESARS ACTIVE 2012-02-15 2027-12-31 No data 7000 LUTH RD, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1550 S Hwy 29, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2022-02-01 1550 S Hwy 29, Cantonment, FL 32533 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7000 Luth Rd, Molino, FL 32577 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 LEATHERBERRY, DARRIN THOMAS No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State