Search icon

CVA SOUTH MAIN PLAZA LLC - Florida Company Profile

Company Details

Entity Name: CVA SOUTH MAIN PLAZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CVA SOUTH MAIN PLAZA 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: 23 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2016 (9 years ago)
Document Number: L13000011363
FEI/EIN Number 46-1844787

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

Address: 318 4TH ST NE 4, ATLANTA, GA, 30308, US
Mail Address: 318 4TH ST NE 4, ATLANTA, GA, 30308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKELIS VINCENT P Managing Member 318 4TH ST NE 4, ATLANTA, GA, 30308
akelis aline Auth 35 w avondale rd, hillsborough, CA, 94010
ROSSI JIMMI Agent 4855 SPRINGRUN AVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 318 4TH ST NE 4, ATLANTA, GA 30308 -
CHANGE OF MAILING ADDRESS 2025-04-01 318 4TH ST NE 4, ATLANTA, GA 30308 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 318 4TH ST NE 4, ATLANTA, GA 30308 -
CHANGE OF MAILING ADDRESS 2024-04-01 318 4TH ST NE 4, ATLANTA, GA 30308 -
REGISTERED AGENT NAME CHANGED 2022-03-22 ROSSI, JIMMI -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 4855 SPRINGRUN AVE, ORLANDO, FL 32819 -
LC AMENDMENT 2016-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-08
LC Amendment 2016-07-15
ANNUAL REPORT 2016-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State