Search icon

SIMPATICO AT LEEWARD ESTATES PHASE I, LLC - Florida Company Profile

Company Details

Entity Name: SIMPATICO AT LEEWARD ESTATES PHASE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPATICO AT LEEWARD ESTATES PHASE I, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2005 (20 years ago)
Document Number: L02000025488
FEI/EIN Number 300136658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 Downhaul Dr., Pensacola, FL, 32507, US
Mail Address: 3767 Carmen Ct., Miami, FL, 33133, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAHUES MANUEL R Managing Member 3767 Carmen Ct., Miami, FL, 33133
Llahues Manuel Agent 3767 Carmen Ct., Miami, FL, 33133
Llahues Melissa TEsq. Limi 3767 Carmen Ct., Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Llahues, Manuel -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 3767 Carmen Ct., Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 525 Downhaul Dr., Pensacola, FL 32507 -
CHANGE OF MAILING ADDRESS 2022-04-09 525 Downhaul Dr., Pensacola, FL 32507 -
AMENDMENT 2005-05-04 - -
AMENDMENT 2004-08-10 - -
REINSTATEMENT 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State