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 |
Name | Role | Address |
---|---|---|
Crispim, Carlos | Agent | 5198 Citrus leaf blvd, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
CRISPIM PIMENTEL, CARLOS LUIZ | Manager | 15124 LEMON PEEL ALY, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
NOBREGA C G PIMENTEL, PEDRO | Member | 15124 LEMON PEEL ALY, WINTER GARDEN, FL 34787 |
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 |
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 |
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 |
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