Search icon

LAS POSADAS, LLC - Florida Company Profile

Company Details

Entity Name: LAS POSADAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAS POSADAS, 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: 26 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L16000162228
FEI/EIN Number 81-3894549

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

Address: 5310 RIDGEWAY DR, ORLANDO, FL, 32819, US
Mail Address: 5310 RIDGEWAY DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YUSMILA Manager 5310 RIDGEWAY DR, ORLANDO, FL, 32819
ROJAS JORGE Authorized Member 5310 RIDGEWAY DR, ORLANDO, FL, 32819
GONZALEZ YUSMILA Agent 5310 RIDGEWAY DR, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127484 CLUB MEXICANO EXPIRED 2017-11-20 2022-12-31 - 1849 CEDAR LAKE DR, ORLANDO, FL, 32824
G17000098703 CLUB MEXICANO EXPIRED 2017-08-31 2022-12-31 - 1849 CEDAR LAKE DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 5310 RIDGEWAY DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-01-10 5310 RIDGEWAY DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-01-10 GONZALEZ, YUSMILA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 5310 RIDGEWAY DR, ORLANDO, FL 32819 -
LC AMENDMENT 2020-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-14
LC Amendment 2020-09-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State