Search icon

DEMARRE TOURS LLC - Florida Company Profile

Company Details

Entity Name: DEMARRE TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMARRE TOURS 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: 19 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L16000076622
FEI/EIN Number 81-2356080

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

Address: 7380 W. SAND LAKE ROAD, ORLANDO, FL, 32819, US
Mail Address: 7380 W. SAND LAKE ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESMARAIS MACHADO MARCOS Manager 5626 COSTA BLANCA WAY, DAVENPORT, FL, 33897
DESMARAIS MACHADO ANTONIO LUCAS C Manager 1910 PAMLYNNE PLACE, WINDERMERE, FL, 34786
DESMARAIS MACHADO LUIZA MARIA C Manager 2956 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746
DESMARAIS MACHADO ANDRE C Manager 2954 LUCAYAN HARBOUR CIRCLE, KISSIMMEE, FL, 34746
DESMARAIS MACHADO MARCOS Agent 7380 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 7380 W. SAND LAKE ROAD, SUITE 565, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 7380 W. SAND LAKE ROAD, SUITE 565, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-08-02 7380 W. SAND LAKE ROAD, SUITE 565, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2020-04-15 DESMARAIS MACHADO, MARCOS -
LC AMENDMENT 2018-07-17 - -
LC AMENDMENT 2017-06-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-29
LC Amendment 2017-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State