Entity Name: | SAN JORGE - PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAN JORGE - PALM BEACH, 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: | 29 Mar 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Mar 2010 (15 years ago) |
Document Number: | L07000033424 |
FEI/EIN Number |
208793778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 norte 290 apto 111, ViNa del Mar, Va, 5632297725, CL |
Mail Address: | 4 norte 290 apto 111, ViNa del Mar, Va, 5632297725, CL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSU MANUEL | Managing Member | 4 norte 290 apto 111, VINA DEL MAR, 56322 |
FRIED SONIA | Manager | 4 norte 290 apto 111, VINA DEL MAR, 56322 |
MASSU NICOLAS | Manager | 4 norte 290 apto 111, VINA DEL MAR, 56322 |
FLORIDA ANNUAL REPORT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-21 | FLORIDA ANNUAL REPORT SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 2300 CORAL WAY, MIAMI, FL 33145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-28 | 4 norte 290 apto 111, Apto 111, ViNa del Mar, Valparaiso 56322977251 CL | - |
CHANGE OF MAILING ADDRESS | 2013-02-28 | 4 norte 290 apto 111, Apto 111, ViNa del Mar, Valparaiso 56322977251 CL | - |
CANCEL ADM DISS/REV | 2010-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State