Search icon

LARRY LATHAM AUCTIONEERS, INC.

Company Details

Entity Name: LARRY LATHAM AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P37301
FEI/EIN Number 54-1577715
Address: 1301 9TH AVE WEST, BRADENTON, FL 34205
Mail Address: 1301 9TH AVE WEST, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: INDIANA

Agent

Name Role Address
WESTFALL, DAVID P Agent 1301 9TH AVE W, BRADENTON, FL 34205

Director

Name Role Address
LATHAM, LARRY Director 2251 N RAMPART BLVD #365, LAS VEGAS, NV 89128

DPC

Name Role Address
STEARMAN, C. WILLIAM DPC 11091 CROOKED STICK LANE, CARMEL, IN 46032

Vice President

Name Role Address
STEARMAN, JENNIFER E Vice President 11091 CROOKED STICK LANE, CARMEL, IN 46032

Secretary

Name Role Address
STEARMAN, JENNIFER E Secretary 11091 CROOKED STICK LANE, CARMEL, IN 46032

Treasurer

Name Role Address
PWESTFALL, DAVD P Treasurer 1301 9TH AVE. W., BRADENTON, FL 34205

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-01 1301 9TH AVE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2001-10-01 1301 9TH AVE WEST, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 1998-05-12 WESTFALL, DAVID P No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 1301 9TH AVE W, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2001-10-01
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State