Search icon

NAVACLOUD LLC - Florida Company Profile

Company Details

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

NAVACLOUD 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: 17 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: L12000024715
FEI/EIN Number 45-4628819

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

Address: 10737 Arbor View Blvd, ORLANDO, FL, 32825, US
Mail Address: 10737 Arbor View Blvd, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIDABLE EDGAR Managing Member 10737 Arbor View Blvd, ORLANDO, FL, 32825
GERARDI LILIANA Authorized Member 10737 Arbor View Blvd, ORLANDO, FL, 32825
VIDABLE EDGAR Agent 10737 Arbor View Blvd, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048100 DIGITRANS CONSULTING EXPIRED 2015-05-14 2020-12-31 - 832 GARNET CIR, WESTON, FL, 33326
G14000060147 RED BLACK & WHITE EXPIRED 2014-06-14 2024-12-31 - 140 S DIXIE HWY, APT 906, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 10737 Arbor View Blvd, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-06-28 10737 Arbor View Blvd, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 10737 Arbor View Blvd, ORLANDO, FL 32825 -
LC AMENDMENT 2015-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State