Search icon

SANTA CLARA FLORIDA INVESTMENTS LLC

Company Details

Entity Name: SANTA CLARA FLORIDA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L16000121102
FEI/EIN Number 32-0501375
Address: 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787
Mail Address: 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Crispim, Carlos Agent 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787

Manager

Name Role Address
CRISPIM PIMENTEL, CARLOS LUIZ Manager 15124 LEMON PEEL ALY, WINTER GARDEN, FL 34787

Member

Name Role Address
NOBREGA C G PIMENTEL, PEDRO Member 15124 LEMON PEEL ALY, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000044179 QUEEN TILES EXPIRED 2017-04-24 2022-12-31 No data 7575 KINGSPOINTE PKWY STE 1, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Crispim, Carlos No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-12-08 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787 No data
LC DISSOCIATION MEM 2018-06-28 No data No data
LC AMENDMENT 2018-06-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000497410 TERMINATED 1000000831321 ORANGE 2019-07-09 2039-07-24 $ 27,270.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000497428 TERMINATED 1000000831326 ORANGE 2019-07-09 2039-07-24 $ 2,749.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
CORLCDSMEM 2018-06-28
LC Amendment 2018-06-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-13

Date of last update: 19 Jan 2025

Sources: Florida Department of State