Search icon

SELETTO VALUE LLC - Florida Company Profile

Company Details

Entity Name: SELETTO VALUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SELETTO VALUE 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: 02 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L14000054201
FEI/EIN Number 465326702

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

Address: 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOUCAS RUI Manager 5728 Major Blvd., ORLANDO, FL, 32819
TABAKOV REBOUCAS RUI Agent 1395 BRICKELL AVENUE STE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 5728 Major Blvd, Suite 502, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2025-02-07 5728 Major Blvd, Suite 502, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 5728 Major Blvd, Suite 502, Orlando, FL 32819 -
LC AMENDMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 TABAKOV REBOUCAS, RUI -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1395 BRICKELL AVENUE STE 900, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State