Search icon

MUSCA PROPERTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MUSCA PROPERTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSCA PROPERTY HOLDINGS 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: 15 Feb 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L11000020244
FEI/EIN Number 453929369

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

Address: 2800 DAVIS BOULEVARD,, SUITE 101, NAPLES, FL, 34104, US
Mail Address: 2800 DAVIS BOULEVARD,, SUITE 101, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UJCZO JOSEPH Auth 4099 Tamiami Trail North, NAPLES, FL, 34103
MUSCA JOHN Manager 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104
KRUSZEWSKA MAGGIE M Auth 2800 DAVIS BOULEVARD,, NAPLES, FL, 34104
UJCZO JOSEPH EEsq. Agent 4099 Tamiami Trail North, Naples, FL, 34103

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-11 MUSCA PROPERTY HOLDINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 4099 Tamiami Trail North, Suite 403, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-04-02 UJCZO, JOSEPH E, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 2800 DAVIS BOULEVARD,, SUITE 101, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-11-06 2800 DAVIS BOULEVARD,, SUITE 101, NAPLES, FL 34104 -
LC STMNT OF RA/RO CHG 2015-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
LC Name Change 2023-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State