Search icon

ENCORE LIMEHOUSE LIGHT LLC - Florida Company Profile

Company Details

Entity Name: ENCORE LIMEHOUSE LIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE LIMEHOUSE LIGHT 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: 13 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: L15000045608
FEI/EIN Number 38-3970219

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

Address: 2255 Glades Road Suite #122-A, Boca Raton, FL, 33431, US
Mail Address: 2255 Glades Road Suite #122-A, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MAGALHAES LUIS G JORDAO Manager AV. BRIGADEIRO FARIA LIMA 2.391 CJ. 52, SAO PAULO, SP, 01452000
J MAGALHAES SUZANA A Manager AV. BRIGADEIRO FARIA LIMA 2.391 CJ. 52, SAO PAULO, SP, 01452000
LIMEHOUSE LIGHT LIMITED Authorized Member AV. BRIGADEIRO FARIA LIMA 2.391 CJ. 52, SAO PAULO, SP, 01452000
VIPBUSINESS CONSULTING LLC Agent 2255 Glades Road Suite #122-A, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 VIPBUSINESS CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2255 Glades Road Suite #122-A, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 2255 Glades Road Suite #122-A, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-12-08 2255 Glades Road Suite #122-A, Boca Raton, FL 33431 -
LC AMENDMENT 2015-06-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-05
LC Amendment 2015-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State