Search icon

JVG INTERNATIONAL BUSINESS, LLC

Company Details

Entity Name: JVG INTERNATIONAL BUSINESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: L14000053390
FEI/EIN Number 32-0439439
Address: 9300 Conroy Rd, Suite 423, Windermere, FL 34786
Mail Address: P.O. BOX, #423, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Da Silva Gaudio, Maria Josefa Agent 14933 Driftwater Dr, Winter Garden, FL 34787

Authorized Member

Name Role Address
GAUDIO, JOSE C Authorized Member 14933 Driftwater Dr, Winter Garden, FL 34787
DA SILVA GAUDIO, MARIA JOSEFA Authorized Member 14933 DRIFTWATER DR, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106811 HAPPY CLEANING USA EXPIRED 2015-10-20 2020-12-31 No data 4265 W LAKE MARY BLVD, LAKE MARY, FL, 32746
G14000108663 SALON DIVA EXPIRED 2014-10-28 2019-12-31 No data 4265 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 14933 Driftwater Dr, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 9300 Conroy Rd, Suite 423, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-02-23 9300 Conroy Rd, Suite 423, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2019-02-23 Da Silva Gaudio, Maria Josefa No data
LC AMENDMENT 2014-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State