Entity Name: | 2956 LUCAYAN HARBOUR CIRCLE 108, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2956 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Jul 2011 (14 years ago) |
Date of dissolution: | 13 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2021 (4 years ago) |
Document Number: | L11000078574 |
FEI/EIN Number |
45-2774084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2956 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746, US |
Mail Address: | 2956 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RVG & COMPANY | Agent | 1401 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301 |
FARIA RICARDO P | Authorized Member | RUA ALMIRANTE PROTOGENES 453, SANTO ANDRE, SA, 0909060 |
FARIA MILTON PJR. | Authorized Member | RUA ALMIRANTE PROTOGENES 453, SANTO ANDRE, SA, 0909060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 2956 LUCAYAN HARBOUR CIRCLE, 108, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 2956 LUCAYAN HARBOUR CIRCLE, 108, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 1401 E BROWARD BLVD, SUITE 100, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | RVG & COMPANY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-13 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-07-21 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State