Search icon

RET.LA, INC.

Company Details

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

Agent

Name Role Address
BROWDER DAVID JR. Agent 1001 S MYRTLE AVE, CLEARWATER, FL, 33756

President

Name Role Address
SEZIONALE FRANCOIS President 1001 S MYRTLE AVE STE 11, CLEARWATER, FL, 33756

Treasurer

Name Role Address
SEZIONALE FRANCOIS Treasurer 1001 S MYRTLE AVE STE 11, CLEARWATER, FL, 33756

Vice President

Name Role Address
FLAVIN JEREMY S Vice President 1001 S MYRTLE AVE STE 11, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-25 RET.LA, INC. No data

Documents

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