Search icon

LA VITA OPTIONS LLC

Company Details

Entity Name: LA VITA OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: L13000028163
FEI/EIN Number 20-4596828
Address: 9600 sw 8th st, Homestead, FL, 33174, US
Mail Address: 9600 sw 8th st, Homestead, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVEROL CAROLINA Agent 9600 sw 8th st, Homestead, FL, 33174

Managing Member

Name Role Address
RIVEROL BRYANNA N Managing Member 9600 sw 8th st, Homestead, FL, 33174

Manager

Name Role Address
RIVEROL JUAN C Manager 9600 sw 8th st, Homestead, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008196 SPRAYEM DEAD TERMITE AND PEST MGT ACTIVE 2023-01-18 2028-12-31 No data 9600 SW 8TH ST, SUITE 51, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 9600 sw 8th st, 51, Homestead, FL 33174 No data
CHANGE OF MAILING ADDRESS 2023-02-15 9600 sw 8th st, 51, Homestead, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 9600 sw 8th st, 51, Homestead, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2016-03-08 RIVEROL, CAROLINA No data
LC AMENDMENT AND NAME CHANGE 2015-03-31 LA VITA OPTIONS LLC No data
LC AMENDMENT 2013-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
LC Amendment and Name Change 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State