Entity Name: | 2964 LUCAYAN HARBOUR CIRCLE 101, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2964 LUCAYAN HARBOUR CIRCLE 101, 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: | 28 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | L12000161536 |
FEI/EIN Number |
46-1693409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2964 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746, US |
Mail Address: | 2964 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERNATIONAL DIVISION BY LARSON LLC | Agent | 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819 |
MURRER ELIANE | Manager | 2964 LUCAYAN HARBOUR CIR, KISSIMMEE, FL, 34746 |
MURRER JOSE CARLOS | Manager | 6735 CONROY RD, ORLANDO, FL, 32835 |
MURRER GUILHERME | Manager | 6735 CONROY RD, ORLANDO, FL, 32835 |
MURRER MURILO | Manager | 6735 CONROY RD, ORLANDO, FL, 32835 |
BARONE ANA LUISA M | Manager | 6735 CONROY RD, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | INTERNATIONAL DIVISION BY LARSON LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 2964 LUCAYAN HARBOUR CIRCLE, UNIT 101, KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 2964 LUCAYAN HARBOUR CIRCLE, UNIT 101, KISSIMMEE, FL 34746 | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State