Search icon

AREA2LIVE, LLC - Florida Company Profile

Company Details

Entity Name: AREA2LIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREA2LIVE, 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: 01 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L11000124376
FEI/EIN Number 453722688

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

Address: 8700 FINSEN STREET, ORLANDO, FL, 32827, US
Mail Address: 8700 FINSEN STREET, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALVEZ DE AYALA MARISOL Authorized Member 8700 FINSEN STREET, ORLANDO, FL, 32827
AYALA EDGAR Authorized Member 8700 FINSEN STREET, ORLANDO, FL, 32827
AYALA GONCALVEZ JAVIER A Authorized Member 8700 FINSEN STREET, ORLANDO, FL, 32827
GONCALVEZ DE AYALA Marisol Agent 8700 FINSEN STREET, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 GONCALVEZ DE AYALA, Marisol -
LC AMENDMENT AND NAME CHANGE 2019-08-13 AREA2LIVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-15 8700 FINSEN STREET, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-07-15 8700 FINSEN STREET, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 8700 FINSEN STREET, ORLANDO, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
LC Amendment and Name Change 2019-08-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State