Search icon

MURCE SPAIN ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: MURCE SPAIN ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MURCE SPAIN ENTERPRISE 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: 24 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L15000072372
FEI/EIN Number 47-3847176

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

Address: 2684 CALISTOGA AVE, KISSIMMEE, FL 34471
Mail Address: 178th Twilight Ln, St. Augustine, FL 32095
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON ROBERTI, MARCELO Agent 178th , Twilight Ln, St. Augustine, FL 32095
RINCON ROBERTI, MARCELO Authorized Member 37th , Praceta Pedro Reinel, 2nd Floor - Lado Esquerdo Unit 2E Cascais, Lisbon 2750-802 PT
RENATO RINCON ROBERTI Member Praceta Pedro Reinel 37, 2 FLOOR LEFT Cascais, Lisbon 2750-802 PT

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 2684 CALISTOGA AVE, KISSIMMEE, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 178th , Twilight Ln, St. Augustine, FL 32095 -
LC AMENDMENT 2023-10-20 - -
CHANGE OF MAILING ADDRESS 2023-01-27 2684 CALISTOGA AVE, KISSIMMEE, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 13990 Bartmam Park Blvd., UNIT 1907, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2021-02-18 RINCON ROBERTI, MARCELO -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 2684 CALISTOGA AVE, KISSIMMEE, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000448330 ACTIVE 1000001000004 OSCEOLA 2024-06-21 2044-07-17 $ 27,484.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
LC Amendment 2023-10-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State