Search icon

19161, LLC - Florida Company Profile

Company Details

Entity Name: 19161, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19161, 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: 29 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2020 (5 years ago)
Document Number: L08000042858
FEI/EIN Number 832241226

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 933 Lee Road, Suite 202, Orlando, FL, 32810, US
Mail Address: 933 Lee Road, Suite 202, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL Manager 1744 W WABANSIA AVE, CHICAGO, IL, 60622
MCCALL VIC Manager 6840 HELMSLEY CIRCLE, WINDERMERE, FL, 34786
DAVOIT MICHAEL Manager 2380 STOCKWOOD TR, THOMPSONS STATION, TN, 37179
WHITE MARSH CORPORATE SERVICES, INC. Manager -
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2020-05-06 - -
LC STMNT OF RA/RO CHG 2020-05-01 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 INCORP SERVICES, INC. -
LC AMENDMENT 2020-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-12 933 Lee Road, Suite 202, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-02-12 933 Lee Road, Suite 202, Orlando, FL 32810 -
LC AMENDMENT 2018-12-17 - -
LC STMNT OF RA/RO CHG 2018-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-13
LC Amendment 2020-05-06
CORLCRACHG 2020-05-01
LC Amendment 2020-02-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-12
LC Amendment 2018-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State