Search icon

RENATO SILVEIRO ALVES LLC - Florida Company Profile

Company Details

Entity Name: RENATO SILVEIRO ALVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENATO SILVEIRO ALVES 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: 08 Oct 2013 (12 years ago)
Date of dissolution: 30 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L13000142240
FEI/EIN Number 46-3831516

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

Address: 200 s. sweetwater cove blvd, longwood, FL, 32779, US
Mail Address: 200 s. sweetwater cove blvd, longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVES RENATO S Managing Member 200 S SWEETWATER COVE BLVD, LONGWOOD, FL, 32779
ALVES RENATO S Agent 1228 CHELSEA PLACE, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101325 DRIM DESIGN EXPIRED 2013-10-14 2018-12-31 - 228 CHELSEA PL, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 200 s. sweetwater cove blvd, longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-01-20 200 s. sweetwater cove blvd, longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1228 CHELSEA PLACE, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-30
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State