Entity Name: | SANTOS SUAREZ MAITLAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTOS SUAREZ MAITLAND, 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: | 14 Nov 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (15 years ago) |
Document Number: | L06000110098 |
FEI/EIN Number |
205961177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1508 Shadwell Circle, Lake Mary, FL, 32746, US |
Address: | 331 N. Maitland Ave., Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ MARIA ADr. | President | 1508 shadwell circle, lake mary, FL, 32746 |
SANTOS JUAN IDr. | President | 1508 Shadwell Circle, Lake Mary, FL, 32746 |
santos jaime m | mana | 75 Fox Ridge Ct, Debary, FL, 32713 |
SUAREZ MARIA ADr. | Agent | 331 N. Maitland Ave., Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 331 N. Maitland Ave., Suite D-4, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 331 N. Maitland Ave., Suite D-4, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 331 N. Maitland Ave., Suite D-4, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | SUAREZ, MARIA A, Dr. | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State