Search icon

LE MACARON WINTER PARK LLC - Florida Company Profile

Company Details

Entity Name: LE MACARON WINTER PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE MACARON WINTER PARK 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: 23 Aug 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L11000096857
FEI/EIN Number 453067071

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

Address: 671 FRONT STREET, STE 110, CELEBRATION, FL, 34747, US
Mail Address: 8113 bluestar circle, orlando, FL, 32819, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEM GREGORY President 8113 bluestar circle, orlando, FL, 32819
GUILLEM ROSALIE Managing Member 561 spinnaker lane, longboatkey, FL, 34228
GUILLEM GREGORY Agent 8113 bluestar circle, orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 671 FRONT STREET, STE 110, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2022-01-26 671 FRONT STREET, STE 110, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8113 bluestar circle, orlando, FL 32819 -
MERGER 2021-04-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000214019

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
Merger 2021-04-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State