Entity Name: | RET.LA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jul 2021 (4 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | P21000062807 |
FEI/EIN Number | APPLIED FOR |
Address: | 1001 S MYRTLE AVE, STE 11, CLEARWATER, FL, 33756, US |
Mail Address: | 1001 S MYRTLE AVE, STE 11, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWDER DAVID JR. | Agent | 1001 S MYRTLE AVE, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
SEZIONALE FRANCOIS | President | 1001 S MYRTLE AVE STE 11, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
SEZIONALE FRANCOIS | Treasurer | 1001 S MYRTLE AVE STE 11, CLEARWATER, FL, 33756 |
Name | Role | Address |
---|---|---|
FLAVIN JEREMY S | Vice President | 1001 S MYRTLE AVE STE 11, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-04-25 | RET.LA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-27 |
Name Change | 2022-04-25 |
Domestic Profit | 2021-07-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State