Entity Name: | 2956 LUCAYAN HARBOUR CIRCLE 106, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2956 LUCAYAN HARBOUR CIRCLE 106, 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: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 16 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2024 (a year ago) |
Document Number: | L12000046601 |
FEI/EIN Number |
45-4978107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US |
Address: | 2956 LUCAYAN HARBOUR CIRCLE, 106, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLER JOSE MAURICIO | Manager | 2956 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746 |
KELLER ELAINE CRISTINZ | Manager | 2956 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746 |
INTERNATIONAL DIVISION BY LARSON LLC | Agent | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 2956 LUCAYAN HARBOUR CIRCLE, 106, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | INTERNATIONAL DIVISION BY LARSON LLC | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 2956 LUCAYAN HARBOUR CIRCLE, 106, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State