Entity Name: | SCITUATE HARBOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCITUATE HARBOR, 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: | 24 Jan 2007 (18 years ago) |
Document Number: | L07000009187 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Sunnyside Dr, Leesburg, FL, 34748, US |
Mail Address: | 425 Sunnyside Dr, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAFUR ANGEL | Manager | 425 Sunnyside Drive, LEESBURG, FL, 34748 |
TAFUR ANGEL E | Agent | 425 Sunnyside Dr, Leesburg, FL, 34748 |
TAFUR LAUREN | Manager | 425 Sunnyside Drive, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 425 Sunnyside Dr, Leesburg, FL 34748 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 425 Sunnyside Dr, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 425 Sunnyside Dr, Leesburg, FL 34748 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 1503 BUENOS AIRES BLVD., SUITE 160, THE VILLAGES, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 1503 BUENOS AIRES BLVD., SUITE 160, THE VILLAGES, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | 1503 BUENOS AIRES BLVD., SUITE 160, THE VILLAGES, FL 32159 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State