Entity Name: | LOYCA FOUNTAINS HOLDINGS, 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: | 05 Jun 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | M19000005528 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
PEREZ JORGE M | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
ALLEN MATTHEW J | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-03 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-06-03 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2019-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-16 |
LC Amendment | 2019-06-06 |
Foreign Limited | 2019-06-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State