Search icon

SAN MIGUEL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SAN MIGUEL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN MIGUEL ENTERPRISES 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 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: L14000051506
FEI/EIN Number NOT APPLICABLE

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

Address: 9696 BONITA BEACH RD, Bonita Springs, FL, 34135, US
Mail Address: 9696 BONITA BEACH RD, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA CARLA Authorized Member 9696 BONITA BEACH RD, Bonita Springs, FL, 34135
Davila Carla Agent 9696 BONITA BEACH RD, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-03 9696 BONITA BEACH RD, #102, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 9696 BONITA BEACH RD, #102, Bonita Springs, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 9696 BONITA BEACH RD, #102, Bonita Springs, FL 34135 -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 Davila , Carla -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State