Entity Name: | BISCAYNE COVE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISCAYNE COVE PROPERTIES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jan 2016 (9 years ago) |
Date of dissolution: | 21 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2024 (a year ago) |
Document Number: | L16000004497 |
FEI/EIN Number |
95-1903620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4309 Summer Breeze Way, KISSIMMEE, FL, 34744, US |
Mail Address: | 385 PRINCE OF WALES DRIVE, MISSISSAUGA, ON, CA |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUES LURLINE | Manager | 385 PRINCE OF WALES DRIVE, MISSISSAUGA, ON |
HENRIQUES FITZBERT | Manager | 385 PRINCE OF WALES DRIVE, MISSISSAUGA, ON |
ACOSTA, MOORE, & SHRADER, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 4309 Summer Breeze Way, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Acosta, Moore & Shrader, PLLC | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-04 | 1085 W. MORSE BLVD., SUITE 210, WINTER PARK, FL 32789 | - |
REINSTATEMENT | 2018-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-04 | 4309 Summer Breeze Way, KISSIMMEE, FL 34744 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-21 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-03-20 |
REINSTATEMENT | 2018-05-04 |
Reg. Agent Resignation | 2018-04-16 |
Florida Limited Liability | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State