Search icon

SANTA CIRCLE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SANTA CIRCLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA CIRCLE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000080377
Address: 7824 EMERALD CIRCLE, UNIT 101, NAPLES, FL, 34109, US
Mail Address: 7824 EMERALD CIRCLE, UNIT 101, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SANTA CIRCLE, LLC, RHODE ISLAND 000160258 RHODE ISLAND

Key Officers & Management

Name Role Address
DUBUC LORI M Manager 7824 EMERALD CIRCLE, UNIT 101, NAPLES, FL, 34109
SANTAGATA HERBERT Agent 7824 EMERALD CIRCLE, UNIT 101, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 7824 EMERALD CIRCLE, UNIT 101, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-01-04 7824 EMERALD CIRCLE, UNIT 101, NAPLES, FL 34109 -
REINSTATEMENT 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2023-05-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State