Entity Name: | ANTICA REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANTICA REAL ESTATE 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. |
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: | 08 Feb 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Oct 2010 (15 years ago) |
Document Number: | L06000014328 |
FEI/EIN Number |
204278275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14427 peppermil trail, clermont, FL, 34711, US |
Mail Address: | 14427 peppermil trail, clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schutz Jeanette | Manager | 428 Fieldwood Dr, Richardson, TX, 75081 |
MOUYAL GABRIEL I | Managing Member | 12141 Carson Dr, Orlando, FL, 32824 |
SCHUTZ STEVEN | Manager | 428 Fieldwood Dr, Richardson, TX, 75081 |
Mouyal Alex | Managing Member | 14427 peppermil trail, clermont, FL, 34711 |
JEANETTE SCHUTZ M | Agent | 428 Fieldwood Dr, Richardson, FL, 75081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 14427 peppermil trail, clermont, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 14427 peppermil trail, clermont, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 428 Fieldwood Dr, Richardson, FL 75081 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | JEANETTE, SCHUTZ MRS | - |
LC AMENDMENT | 2010-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State