Search icon

FVS TORTUGA, LLC - Florida Company Profile

Company Details

Entity Name: FVS TORTUGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FVS TORTUGA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2010 (15 years ago)
Date of dissolution: 17 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L10000015952
FEI/EIN Number 680679906

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

Mail Address: 1100 BRICKELL AVENUE, MIAMI, FL, 33131, US
Address: 14270 ROYAL HARBOUR COURT, #719, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO SAMPAIO VICTOR Manager 14270 ROYAL HARBOUR COURT, #719, FORT MYERS, FL, 33908
SAMPAIO RUY LEMOS Manager 14270 ROYAL HARBOUR COURT, #719, FORT MYERS, FL, 33908
NS CORPOTATE SERVICES INC. Agent 1100 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-17 - -
REGISTERED AGENT NAME CHANGED 2019-02-05 NS CORPOTATE SERVICES INC. -
LC STMNT OF RA/RO CHG 2019-02-05 - -
CHANGE OF MAILING ADDRESS 2019-02-05 14270 ROYAL HARBOUR COURT, #719, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1100 BRICKELL AVENUE, STE 310, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-09 14270 ROYAL HARBOUR COURT, #719, FORT MYERS, FL 33908 -
LC AMENDMENT AND NAME CHANGE 2010-06-30 FVS TORTUGA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
CORLCRACHG 2019-02-05
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State