Search icon

1791 1323 SEVEN EAGLES COURT 102 LLC - Florida Company Profile

Company Details

Entity Name: 1791 1323 SEVEN EAGLES COURT 102 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1791 1323 SEVEN EAGLES COURT 102 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 30 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2016 (9 years ago)
Document Number: L12000107487
FEI/EIN Number 46-0831640

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

Address: 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1791 CANADA LLC Agent -
1791 CANADA LLC Manager -
ROCHA EMILIO Auth GDOR.V. VERGARA 2190, FLORIDA, BA, 1602
GONZALEZ CLAUDIA A Auth GDOR.V. VERGARA 2190, FLORIDA, BA, 1602
ACERBO GERMAN Auth LA PAMPA 1287, CABA, 1428
ONAINTY JORGE IGNACIO Auth PACIFICO RODRIGUES 6142, CABA, 1653
BARINDELLI DIEGO Auth LUIS MARIA CAMPOS 296 1 B, CABA, 1426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-01-29 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 -
LC AMENDMENT 2013-09-12 - -
LC AMENDMENT 2013-06-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-30
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-08
LC Amendment 2013-09-12
LC Amendment 2013-06-14
ANNUAL REPORT 2013-01-08
Florida Limited Liability 2012-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State