Search icon

THE SHOPPES AT HUNTER'S CREEK, LLC. - Florida Company Profile

Company Details

Entity Name: THE SHOPPES AT HUNTER'S CREEK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOPPES AT HUNTER'S CREEK, 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: 28 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2012 (13 years ago)
Document Number: L12000084938
FEI/EIN Number 455584329

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

Mail Address: 1101 Miranda Lane, Kissimmee, FL, 34741, US
Address: 14650 Gatorland Dr, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mnayarji Bassam Auth 137 Laurel Oak Dr, Longwood, FL, 327792301
PREMIER CHOICE REALTY & MANAGEMENT, LLC Manager -
PREMIER CHOICE REALTY & MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 14650 Gatorland Dr, Orlando, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 14650 Gatorland Dr, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-07-21 Premier Choice Realty & Management -
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 1101 Miranda Lane, 131, Kissimmee, FL 34741 -
LC AMENDMENT 2012-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000289599 TERMINATED 1000000696907 ORANGE 2015-10-15 2036-05-09 $ 5,888.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State