Search icon

ADOREVITA, LLC - Florida Company Profile

Company Details

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

ADOREVITA, 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: 19 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L14000045672
FEI/EIN Number 46-5216645

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

Address: 3121 Ranger Dr, St Cloud, FL, 34771, US
Mail Address: 3121 Ranger Dr, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dias Thiago T Authorized Member 3121 Ranger Dr, St Cloud, FL, 34771
DIAS THIAGO T Agent 3121 Ranger Dr, St Cloud, FL, 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097277 EDEN LANDSCAPE SERVICES EXPIRED 2015-09-22 2020-12-31 - 3561 W HILLSBORO BLVD, APT: H210, COCONUT CREEK, FL, 33073
G15000006358 ADOREVITA EXPIRED 2015-01-19 2020-12-31 - 3561 W HILLSBORO BLVD APT:H210, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 3121 Ranger Dr, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-04-08 3121 Ranger Dr, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 3121 Ranger Dr, St Cloud, FL 34771 -
LC NAME CHANGE 2021-08-30 ADOREVITA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
LC Name Change 2021-08-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State