Search icon

SCITUATE HARBOR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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