Search icon

MISTERTOUR USA, LLC - Florida Company Profile

Company Details

Entity Name: MISTERTOUR USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTERTOUR USA, 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L12000112707
FEI/EIN Number 460895748

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

Address: 2668 RUNYON CIR., ORLANDO, FL, 32837, US
Mail Address: 2668 RUNYON CIR., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISTER DA SILVA LUIZ Authorized Member 2668 RUNYON CIR., ORLANDO, FL, 32837
SPINELLI LUCELIA Authorized Member 2668 RUNYON CIR., ORLANDO, FL, 32837
MISTER SPINELLE SILVICARO Authorized Member 2668 RUNYON CIR., ORLANDO, FL, 32837
MISTER DA SILVA LUIZ Agent 2668 RUNYON CIR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 2668 RUNYON CIR., ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 2668 RUNYON CIR., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-03-29 2668 RUNYON CIR., ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2018-03-29 MISTER DA SILVA, LUIZ -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-09-05 MISTERTOUR USA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State