Entity Name: | OPERADORA DE BIENES RAICES PENINSULAR AMMAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Nov 2015 (9 years ago) |
Document Number: | M15000008900 |
FEI/EIN Number |
981267221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4840 Cayview Avenue, Unit # 108, Vista Cay, Orlando, FL, 32819, US |
Mail Address: | 4840 Cayview Avenue, Unit # 108, Vista Cay, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Name | Role | Address |
---|---|---|
MENDEZ DE LA CRUZ MARIA MONICA | Manager | 4840 Cayview Avenue, Unit # 108, Orlando, FL, 32819 |
TAX LINKS CONSULTANTS LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000036892 | BUENA VIDA HOMES | ACTIVE | 2025-03-14 | 2030-12-31 | - | 9924 UNIVERSAL BLVD #224, APT 322, ORLANDO, FL, 32819 |
G19000076588 | BUENA VIDA HOMES | EXPIRED | 2019-07-15 | 2024-12-31 | - | 4840 CAYVIEW AVE, UNIT #108, ORLANDO, FL, 32819 |
G15000118092 | ORLANDO LUXURY ESCAPES | ACTIVE | 2015-11-20 | 2030-12-31 | - | 9924 UNIVERSAL BLVD #224, APT 322, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1013 W Verona St, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | TAX LINKS CONSULTANTS LLC | - |
CHANGE OF MAILING ADDRESS | 2023-03-04 | 4840 Cayview Avenue, Unit # 108, Vista Cay, Orlando, Orlando, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 4840 Cayview Avenue, Unit # 108, Vista Cay, Orlando, Orlando, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-27 |
AMENDED ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State