Search icon

PROVETTI FAMILY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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