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. |
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 |
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 |
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 | - | - |
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 |
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