Search icon

LAKE COMO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LAKE COMO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE COMO INVESTMENTS 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 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: L15000134049
FEI/EIN Number 35-2538905

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

Address: 15917 MOONLIGHT BAY ST, WINTER GARDEN, FL, 34787, US
Mail Address: 15917 MOONLIGHT BAY ST, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRELLI MAURICIO Authorized Member RUA AMARO RODRIGUES, 126, SAO PAULO, SP, 02377-050
TONIOLO CIRELLI CELIA REGINA Authorized Member RUA AMARO RODRIGUES, 126, SAO PAULO, SP, 02377-050
CIRELLI MARCELO Authorized Member RUA AMARO RODRIGUES, 126, SAO PAULO, SP, 02377-050
TONIOLO CIRELLI CELIA R Agent 15917 MOONLIGHT BAY ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 15917 MOONLIGHT BAY ST, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-02-17 15917 MOONLIGHT BAY ST, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 15917 MOONLIGHT BAY ST, WINTER GARDEN, FL 34787 -
LC AMENDMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 TONIOLO CIRELLI, CELIA REGINA -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-16
LC Amendment 2018-11-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State