Search icon

THE SHOPPES AT HUNTER'S CREEK, LLC.

Company Details

Entity Name: THE SHOPPES AT HUNTER'S CREEK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2012 (12 years ago)
Document Number: L12000084938
FEI/EIN Number 455584329
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

Agent

Name Role
PREMIER CHOICE REALTY & MANAGEMENT, LLC Agent

Auth

Name Role Address
Mnayarji Bassam Auth 137 Laurel Oak Dr, Longwood, FL, 327792301

Manager

Name Role
PREMIER CHOICE REALTY & MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-09 14650 Gatorland Dr, Orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 14650 Gatorland Dr, Orlando, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2017-07-21 Premier Choice Realty & Management No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 1101 Miranda Lane, 131, Kissimmee, FL 34741 No data
LC AMENDMENT 2012-09-21 No data No data

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 Feb 2025

Sources: Florida Department of State