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 |
Name | Role | Address |
---|---|---|
WILCOTS TIMOTHY | Agent | 1865 NW 107th Ave., Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
WILCOTS TIMOTHY | President | 1865 NW 107th Ave., Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
WILCOTS TIMOTHY | Treasurer | 1865 NW 107th Ave., Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
Hamblin Christopher | Secretary | 1865 NW 107th Ave., Plantation, FL, 33322 |
Name | Role | Address |
---|---|---|
WILCOTS TIMOTHY | Director | 1865 NW 107th Ave., Plantation, FL, 33322 |
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 |
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 |
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