Search icon

O COVEIRO RENASCIDO LLC - Florida Company Profile

Company Details

Entity Name: O COVEIRO RENASCIDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O COVEIRO RENASCIDO 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: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000111064
FEI/EIN Number 453437292

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

Address: 416 Daniels Ave, Orlando, FL, 32801, US
Mail Address: 416 Daniels Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERSTROM SCOTT M Manager 416 Daniels Ave, Orlando, FL, 32801
WASSERSTROM SCOTT M Agent 416 Daniels Ave, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096238 OCR PEDICAB COMPANY EXPIRED 2011-09-29 2016-12-31 - 1642 E CONCORD ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 WASSERSTROM, SCOTT M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 416 Daniels Ave, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-04-28 416 Daniels Ave, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 416 Daniels Ave, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State