Entity Name: | LOCATIONS REAL ESTATE AND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOCATIONS REAL ESTATE AND DEVELOPMENT, 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: | 02 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2014 (11 years ago) |
Document Number: | L08000000448 |
FEI/EIN Number |
261915987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 Conroy Windermere Rd., Windermere, FL, 34786, US |
Mail Address: | 9100 Conroy Windermere Rd, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AROJADO SHANE | Chief Executive Officer | 5323 Millenia Lakes Blvd., Suite 300, ORLANDO, FL, 32839 |
AROJADO SHANE | Agent | 5323 Millenia Lakes Blvd., Suite 300, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 9100 Conroy Windermere Rd., suite 200, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 9100 Conroy Windermere Rd., suite 200, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5323 Millenia Lakes Blvd., Suite 300, ORLANDO, FL 32839 | - |
REINSTATEMENT | 2014-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State