Search icon

NEVES ASSOCIATES LLC

Company Details

Entity Name: NEVES ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L12000002617
FEI/EIN Number 45-4366723
Address: 4700 MILLENIA BLVD, STE 360, ORLANDO, FL, 32839-6018, US
Mail Address: 4700 MILLENIA BLVD, STE 360, ORLANDO, FL, 32839-6018, US
Place of Formation: FLORIDA

Agent

Name Role Address
GRACIANO BALDEZ NEVERAFAEL MR. Agent 4700 MILLENIA BLVD, ORLANDO, FL, 328396018

Manager

Name Role Address
GRACIANO BALDEZ NEVERAFAEL MR. Manager 4700 MILLENIA BLVD, ORLANDO, FL, 328396018
ROCHA BOSELLI NEVES JULIANA MRS. Manager 4700 MILLENIA BLVD, ORLANDO, FL, 328396018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053974 NEVES LANGUAGE SERVICES ACTIVE 2024-04-23 2029-12-31 No data 4700 MILLENIA BLVD, STE 360, ORLANDO, FL, 32839
G24000053338 NEVES PROPERTY MANAGEMENT ACTIVE 2024-04-22 2029-12-31 No data 4700 MILLENIA BLVD STE 360, ORLANDO, FL, 32839
G22000056460 GLASSTONE LANGUAGE SERVICES ACTIVE 2022-05-04 2027-12-31 No data 7330 EXCHANGE DR #10, ORLANDO, FL, 32809
G16000043311 TRAVELERS HELPLINE EXPIRED 2016-04-28 2021-12-31 No data 6735 CONROY ROAD, UNIT 201, ORLANDO, FL, 32835
G14000079235 GLASSTONE LANGUAGE SERVICES EXPIRED 2014-07-31 2019-12-31 No data 7009 DR. PHILLIPS BLVD., STE. 260, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 4700 MILLENIA BLVD, STE 360, ORLANDO, FL 32839-6018 No data
CHANGE OF MAILING ADDRESS 2024-03-29 4700 MILLENIA BLVD, STE 360, ORLANDO, FL 32839-6018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 4700 MILLENIA BLVD, STE 360, ORLANDO, FL 32839-6018 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 GRACIANO BALDEZ NEVES, RAFAEL, MR. No data
LC AMENDMENT 2012-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State