Search icon

2964 LUCAYAN HARBOUR CIRCLE 106, LLC - Florida Company Profile

Company Details

Entity Name: 2964 LUCAYAN HARBOUR CIRCLE 106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2964 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: 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: 26 Jul 2012 (13 years ago)
Document Number: L12000096706
FEI/EIN Number 46-0663639

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

Address: 2960 Lucayan Harbour Circle 1-108, Kissimmee, FL, 34746, US
Mail Address: 2960 Lucayan Harbour Circle 1-108, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECCIA ANTONIO C Authorized Member 2964 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746
MECCIA MARCO ANTONIO E Authorized Member 603 CAMPUS STREET, CELEBRATION, FL, 34747
MECCIA PAULO VINICIUS Authorized Member 2964 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746
MECCIA DANIEL CARLOS E Authorized Member 2964 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746
meccia Marco Agent 603 Campus Street, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 2960 Lucayan Harbour Circle 1-108, 1-108, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-08-16 2960 Lucayan Harbour Circle 1-108, 1-108, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-08-16 meccia, Marco -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 603 Campus Street, Celebration, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000680031 TERMINATED 1000000842231 OSCEOLA 2019-10-07 2039-10-16 $ 6,792.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State