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. |
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 |
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 |
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 | - |
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 |
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