Search icon

2956 LUCAYAN HARBOUR CIRCLE 106, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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