Search icon

CIRCLE 18, LLC - Florida Company Profile

Company Details

Entity Name: CIRCLE 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCLE 18, 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: 31 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2010 (14 years ago)
Document Number: L09000123427
FEI/EIN Number 271959411

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

Address: 205 WEKIVA POINTE CIRCLE, Apopka, FL, 32712, US
Mail Address: P.O. BOX 531, APOPKA, FL, 32704-0531
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURI NAJI S Managing Member PO BOX 531, APOPKA, FL, 32704
Grant Rachel Managing Member P.O. BOX 531, APOPKA, FL, 327040531
KHOURI NAJI S Agent 676 Roaring Drive, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043467 THE USUAL COLLECTS ACTIVE 2020-04-20 2025-12-31 - PO BOX 531, APOPKA, FL, 32704
G13000007476 CIRCLE 18 HOMES EXPIRED 2013-01-22 2018-12-31 - PO BOX 531, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 205 WEKIVA POINTE CIRCLE, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 676 Roaring Drive, #237, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2010-09-25 - -
LC AMENDMENT 2010-02-25 - -
CHANGE OF MAILING ADDRESS 2010-01-11 205 WEKIVA POINTE CIRCLE, Apopka, FL 32712 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State