Search icon

LATRICE ROYALE INC.

Company Details

Entity Name: LATRICE ROYALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2012 (13 years ago)
Document Number: P12000014532
FEI/EIN Number 90-0921816
Address: 4302 HOLLYWOOD BLVD., 1001, HOLLYWOOD, FL, 33021, US
Mail Address: 4302 HOLLYWOOD BLVD., 1001, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILCOTS TIMOTHY Agent 1865 NW 107th Ave., Plantation, FL, 33322

President

Name Role Address
WILCOTS TIMOTHY President 1865 NW 107th Ave., Plantation, FL, 33322

Treasurer

Name Role Address
WILCOTS TIMOTHY Treasurer 1865 NW 107th Ave., Plantation, FL, 33322

Secretary

Name Role Address
Hamblin Christopher Secretary 1865 NW 107th Ave., Plantation, FL, 33322

Director

Name Role Address
WILCOTS TIMOTHY Director 1865 NW 107th Ave., Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042914 LRI TALENT AND MANAGEMENT ACTIVE 2015-04-29 2025-12-31 No data 4302 HOLLYWOOD BLVD. SUITE 1001, HOLLYWOOD, FL, 33021
G14000089278 MISS PRIDE SOUTH FLORIDA PAGEANT EXPIRED 2014-09-01 2024-12-31 No data 4302 HOLLYWOOD BLVD, 10001, HOLLYWOOD, FL, 33021
G13000017125 L.R. I. TRAVEL EXPIRED 2013-02-18 2018-12-31 No data 4747 HOLLYWOOD BLVD, 101-330, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1865 NW 107th Ave., Plantation, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-01 4302 HOLLYWOOD BLVD., 1001, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-11-01 4302 HOLLYWOOD BLVD., 1001, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State