Entity Name: | PROVETTI FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVETTI FAMILY HOLDINGS, 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: |
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: | 14 Dec 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Jun 2023 (2 years ago) |
Document Number: | L11000140221 |
FEI/EIN Number |
454037368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 North Orange Avenue, Orlando, FL, 32801, US |
Mail Address: | 390 North Orange Avenue, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABITAILLE REGINA | Manager | 390 N ORANGE AVE STE 1400, ORLANDO, FL, 32801 |
PROVETTI ANGELINA C | President | 4037 BERMUDA GROVE PL, LONGWOOD, FL, 32779 |
PROVETTI ANGELINA C | Secretary | 4037 BERMUDA GROVE PL, LONGWOOD, FL, 32779 |
SAUNDERS ALAN K | Agent | 1013 NAPLES DRIVE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 390 North Orange Avenue, Suite 1400, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 390 North Orange Avenue, Suite 1400, Orlando, FL 32801 | - |
LC NAME CHANGE | 2023-06-29 | PROVETTI FAMILY HOLDINGS, LLC | - |
LC AMENDMENT | 2022-09-08 | - | - |
LC AMENDMENT | 2022-07-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-18 | 1013 NAPLES DRIVE, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2013-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-18 | SAUNDERS, ALAN K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
LC Name Change | 2023-06-29 |
ANNUAL REPORT | 2023-01-30 |
LC Amendment | 2022-09-08 |
LC Amendment | 2022-07-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State