Search icon

OPERADORA DE BIENES RAICES PENINSULAR AMMAR LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MENDEZ DE LA CRUZ MARIA MONICA Manager 4840 Cayview Avenue, Unit # 108, Orlando, FL, 32819
TAX LINKS CONSULTANTS LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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