Search icon

MEDICI'S EMPREENDIMENTOS, LLC - Florida Company Profile

Company Details

Entity Name: MEDICI'S EMPREENDIMENTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICI'S EMPREENDIMENTOS, 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: 05 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L14000090816
FEI/EIN Number 38-3940341

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

Address: 5368 DIPLOMAT CT, UNIT 108, KISSIMMEE, FL, 34746, US
Mail Address: 8939 BRONX AVE #2N, SKOKIE, IL, 60077, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX ACCOUNTING & FINANCIAL SPECIALISTS, LL Agent 2295 S. HIAWASSEE RD SUITE 407F, ORLANDO, FL, 32835
ALEXANDRE MEDICI, CARLOS Authorized Member 8939 BRONX AVE #2N, SKOKIE, IL, 60077
MONDONI MEDICI, LILIAN REGINA Authorized Member 8939 BRONX AVE #2N, SKOKIE, IL, 60077

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 5368 DIPLOMAT CT, UNIT 108, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 5368 DIPLOMAT CT, UNIT 108, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2016-04-25 TAX ACCOUNTING & FINANCIAL SPECIALISTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 2295 S. HIAWASSEE RD SUITE 407F, ORLANDO, FL 32835 -
LC AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State