Search icon

BUENA VISTA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BUENA VISTA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUENA VISTA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2012 (13 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L12000077937
FEI/EIN Number 46-0663673

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

Address: 116 Garden Ct, Linwood, NJ, 08221, US
Mail Address: 116 Garden Ct, Linwood, NJ, 08221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN SHANAN Managing Member 116 Garden Ct, Linwood, NJ, 08221
Yim-Levin Hiushan N Managing Member 116 Garden Ct, Linwood, NJ, 08221
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 116 Garden Ct, Linwood, NJ 08221 -
CHANGE OF MAILING ADDRESS 2018-03-07 116 Garden Ct, Linwood, NJ 08221 -
LC STMNT OF RA/RO CHG 2017-07-11 - -
REGISTERED AGENT NAME CHANGED 2017-07-11 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-07
CORLCRACHG 2017-07-11
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State