Search icon

2960 LUCAYAN HARBOUR CIRCLE 108, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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