Active
Updated 3/21/2025 2:42:48 PM

10366 Southwest Visconti Way, LLC

10366 Southwest Visconti Way, LLC is a Florida Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 3, 2018, under the Florida Department Of State’s registration number L18000277131. It is currently listed as an active entity and FEI/EIN number is N/A.

The principal and mailing address of 10366 Southwest Visconti Way, LLC is 11201 N. Tatum Blvd. Ste 300 #27333, Phoenix, AZ 85028-6039, where all official business activities and communication are managed.

The company is managed by Duda, Lucas C from Phoenix AZ, holding the position of Manager, who takes the lead in overseeing its operations. For legal purposes, Dean Mead Services, LLC serves as the registered agent for the company, located at 420 S. Orange Avenue, Ste 700, Orlando, FL 32801, handling all compliance and official matters for company.

On March 29, 2024, the company has filed the latest annual report.

Filing information

Company Name 10366 Southwest Visconti Way, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L18000277131
FEI/EIN Number N/A
Date Filed December 3, 2018
Company Age 6 years 4 months
Effective Date 11/30/2018
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 12/16/2022
Event Effective Date NONE

The data on 10366 Southwest Visconti Way, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

11201 N. Tatum Blvd. Ste 300 #27333
Phoenix, AZ 85028-6039
Changed: 12/16/2022

Mailing Address

11201 N. Tatum Blvd. Ste 300 #27333
Phoenix, AZ 85028-6039
Changed: 12/16/2022

Registered Agent Name & Address

Dean Mead Services, LLC
420 S. Orange Avenue, Ste 700
Orlando, FL 32801
Name Changed: 12/16/2022

Authorized Person(s) Details

Duda, Lucas C
11201 N. Tatum Blvd., Ste 300 #27333
Phoenix, AZ 85028-6039

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/16/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/16/2022
Effective Date 12/16/2022
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/14/2023
Report Year 2024
Filed Date 03/29/2024
Report Year 2022
Filed Date 12/16/2022

Document Images

More...