Search icon

ROVETTA 1947 LLC - Florida Company Profile

Company Details

Entity Name: ROVETTA 1947 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROVETTA 1947 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: 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: 20 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: L10000088415
FEI/EIN Number 900699125

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

Address: 5213 W PLANO PKWY, PLANO, TX, 75093, US
Mail Address: 5213 W PLANO PKWY, PLANO, TX, 75093, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISINONI ANDREA Manager 5213 W PLANO PKWY, PLANO, TX, 75093
DAVIDOV ANA MARIA Manager 5984 TIPPERARY DR, PLANO, TX, 75093
FLORES HILDA G Manager 5213 W PLANO PKWY, PLANO, TX, 75093
BERTOLINO-FERREIRA CINTIA Agent 2499 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5213 W PLANO PKWY, PLANO, TX 75093 -
CHANGE OF MAILING ADDRESS 2022-04-26 5213 W PLANO PKWY, PLANO, TX 75093 -
REGISTERED AGENT NAME CHANGED 2022-04-26 BERTOLINO-FERREIRA, CINTIA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2499 GLADES ROAD, 210, BOCA RATON, FL 33431 -
REINSTATEMENT 2020-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2016-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-04
CORLCAUTH 2016-06-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State