Search icon

SEMORAN PLACE, LLC - Florida Company Profile

Company Details

Entity Name: SEMORAN PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMORAN PLACE, 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 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L14000186426
FEI/EIN Number 47-2757505

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

Address: 431 N. SEMORAN BLVD., ORLANDO, FL, 32807
Mail Address: 431 N SEMORAN BLVD, ORLANDO,, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO GUSTAVO Authorized Member 431 N. SEMORAN BLVD., ORLANDO, FL, 32807
ARVELO GUSTAVO Agent 431 N. SEMORAN BLVD., ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063586 PRIMARY HEALTHCARE ASSOCIATES EXPIRED 2019-06-01 2024-12-31 - 308 WEST BASS ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 431 N. SEMORAN BLVD., ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 431 N. SEMORAN BLVD., ORLANDO, FL 32807 -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 ARVELO, GUSTAVO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State