Search icon

SANTA MARIA RESORT CONDOMINIUM MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SANTA MARIA RESORT CONDOMINIUM MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA MARIA RESORT CONDOMINIUM MANAGEMENT, 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: 30 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Aug 2015 (10 years ago)
Document Number: L06000066620
FEI/EIN Number 208281677

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

Address: 1401 SIMONTON STREET, KEY WEST, FL, 33040
Mail Address: 1401 SIMONTON STREET, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISEL JOEL Managing Member 1401 SIMONTON STREET, KEY WEST, FL, 33040
MEISEL MARC L Manager 6000 EXECUTIVE BLVD 7TH FL, ROCKVILLE, MD, 20852
MEISEL MARC L Auth 6000 EXECUTIVE BLVD, ROCKVILLE, MD, 20852
MEISEL MARC M Agent 506 FLEMING ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-31 506 FLEMING ST, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2015-01-14 MEISEL, MARC MMR. -
LC AMENDMENT 2014-10-06 - -
LC AMENDMENT 2014-09-30 - -
LC AMENDMENT 2011-10-03 - -
LC AMENDMENT 2009-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 1401 SIMONTON STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-10-09 1401 SIMONTON STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000050948 TERMINATED 1000000768760 MONROE 2018-01-12 2038-02-07 $ 11,780.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State