Search icon

LIBIA'S ALTERATIONS LLC - Florida Company Profile

Company Details

Entity Name: LIBIA'S ALTERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBIA'S ALTERATIONS 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: 05 Apr 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L18000086210
FEI/EIN Number 825141827

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

Address: 1814 KENTUCKY AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 1814 KENTUCKY AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIBANEZ LIBIA S Authorized Member 6220 S ORANGE BLOSSOM TRAIL LOCAL 196-A, ORLANDO, FL, 32809
SANTIBANEZ LIBIA S Agent 1814 KENTUCKY AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 6360 WINDSOR LAKE CIRCLE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2025-02-03 6360 WINDSOR LAKE CIRCLE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 6360 WINDSOR LAKE CIRCLE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1814 KENTUCKY AVE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1814 KENTUCKY AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2023-01-23 1814 KENTUCKY AVE, SAINT CLOUD, FL 34769 -
LC STMNT OF RA/RO CHG 2018-07-17 - -
REGISTERED AGENT NAME CHANGED 2018-07-17 SANTIBANEZ, LIBIA S -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
CORLCRACHG 2018-07-17
Florida Limited Liability 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State