Search icon

LAUTIEER, INC.

Company Details

Entity Name: LAUTIEER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P11000074511
FEI/EIN Number 98-1029430
Address: 9835 Lake Worth Road, Ste 16-170, Lake Worth, FL, 33467, US
Mail Address: 9835 Lake Worth Road, Ste 16-170, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PINDER ARRON Agent 9835 Lake Worth Road, Lake Worth, FL, 33467

President

Name Role Address
Pinder Arron President 9835 Lake Worth Road, Lake Worth, FL, 33467

Secretary

Name Role Address
Pinder Anand Secretary 9835 Lake Worth Road, Lake Worth, FL, 33467

Vice President

Name Role Address
Pinder Allan L Vice President 9835 Lake Worth Road, Lake Worth, FL, 33467

Asst

Name Role Address
Pinder Liloutie Asst 9835 Lake Worth Road, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017828 PERFEC-TONE ACTIVE 2024-02-01 2029-12-31 No data 9835 LAKE WORTH RD, STE 16-170, LAKE WORTH, FL, 33467
G22000014628 PERFEC-TONE ACTIVE 2022-02-02 2027-12-31 No data 12717 WEST SUNRISE BOULEVARD #325, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 9835 Lake Worth Road, Ste 16-170, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2023-04-19 9835 Lake Worth Road, Ste 16-170, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 9835 Lake Worth Road, Ste 16-170, Lake Worth, FL 33467 No data
AMENDMENT AND NAME CHANGE 2021-02-09 LAUTIEER, INC. No data
REGISTERED AGENT NAME CHANGED 2021-02-09 PINDER, ARRON No data
AMENDMENT 2012-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
Amendment and Name Change 2021-02-09
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State