Entity Name: | 2960 LUCAYAN HARBOUR CIRCLE 108, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2960 LUCAYAN HARBOUR CIRCLE 108, 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: | 08 Jul 2011 (14 years ago) |
Document Number: | L11000078559 |
FEI/EIN Number |
45-2768171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 CAMPUS STREET, CELEBRATION, FL, 34747, US |
Mail Address: | 2960 Lucayan Harbour Circle 1-108, kissimmee, FL, 34746, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
E MECCIA PAULO V | Authorized Member | 603 CAMPUS STREET, CELEBRATION, FL, 34747 |
MECCIA MARCO Antonio T | Authorized Member | 603 CAMPUS STREET, CELEBRATION, FL, 34747 |
E MECCIA DANIEL C | Authorized Member | 603 CAMPUS STREET, CELEBRATION, FL, 34747 |
MECCIA ANTONIO C | Authorized Member | 603 CAMPUS STREET, CELEBRATION, FL, 34747 |
Meccia Marco Antonio T | Agent | 603 Campus Street, Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-20 | Meccia, Marco Antonio Trabulsi | - |
CHANGE OF MAILING ADDRESS | 2022-08-16 | 603 CAMPUS STREET, CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-16 | 603 Campus Street, Celebration, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 603 CAMPUS STREET, CELEBRATION, FL 34747 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State