Search icon

PETER CVT WALLS, LLC - Florida Company Profile

Company Details

Entity Name: PETER CVT WALLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER CVT WALLS, 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: 16 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2024 (a year ago)
Document Number: L13000008063
FEI/EIN Number 46-1784376

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

Address: 318 HIAWASSEE RD, ORLANDO, FL, 32835, US
Mail Address: 318 HIAWASSEE RD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALCANTE PEDRO Authorized Member 318 HIAWASSEE RD, ORLANDO, FL, 32835
CKO CONSULTING AND TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7065 WESTPOINTE BLVD, STE 303, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-04-29 CKO CONSULTING AND TAX SERVICES LLC -
CHANGE OF MAILING ADDRESS 2021-03-07 318 HIAWASSEE RD, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-07 318 HIAWASSEE RD, ORLANDO, FL 32835 -
REINSTATEMENT 2018-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-20 - -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000124305 ACTIVE 1000000775392 ORANGE 2018-03-08 2028-03-28 $ 2,410.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2024-05-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-02-23
LC Amendment 2016-12-20
REINSTATEMENT 2016-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State