Entity Name: | 2950 LUCAYAN HARBOUR CIRCLE 103, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2950 LUCAYAN HARBOUR CIRCLE 103, 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: |
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: | 08 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2016 (8 years ago) |
Document Number: | L12000076832 |
FEI/EIN Number |
45-5453787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15815 SHADDOCK DR STE 120, WINTER GARDEN, FL, 34787, US |
Address: | 2950 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAGOZZINI MARIA DO CARMO | Manager | 2950 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746 |
DOMUS GLOBAL TAX ADVISORS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | 2950 LUCAYAN HARBOUR CIRCLE, UNIT 103, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 2950 LUCAYAN HARBOUR CIRCLE, UNIT 103, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 15815 SHADDOCK DR STE 120, WINTER GARDEN, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | DOMUS GLOBAL TAX ADVISORS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 2950 LUCAYAN HARBOUR CIRCLE, UNIT 103, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2016-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State