Entity Name: | LTT STUDIO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Aug 2015 (9 years ago) |
Document Number: | P15000005197 |
FEI/EIN Number | 47-1070286 |
Address: | 12440 sw 104th terr, MIAMI, FL, 33186, US |
Mail Address: | 12440 sw 104th terr, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLANOS TOMY | Agent | 12440 sw 104th terr, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
COELLO JORGE | President | 3301 S Ocean Boulevard #207, Highland Beach, FL, 33487 |
Name | Role | Address |
---|---|---|
BOLANOS TOMY | Vice President | 12440 sw 104th terr, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-13 | 12440 sw 104th terr, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-13 | 12440 sw 104th terr, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-13 | 12440 sw 104th terr, MIAMI, FL 33186 | No data |
AMENDMENT AND NAME CHANGE | 2015-08-14 | LTT STUDIO, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-13 |
Amendment and Name Change | 2015-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State