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. |
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 |
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 |
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 | - |
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