Search icon

BVO WRAPPING, LLC - Florida Company Profile

Company Details

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

BVO WRAPPING, 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: 13 Jun 2014 (11 years ago)
Date of dissolution: 14 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L14000095301
FEI/EIN Number 47-1142965

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

Address: 1212 S HIAWASSEE RD UNIT 534, ORLANDO, FL, 32835, US
Mail Address: 1212 S HIAWASSEE RD UNIT 534, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS FILHO JOAO CARLOS Manager 1212 S HIAWASSEE RD UNIT 534, ORLANDO, FL, 32819
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 LARSON ACCOUNTING GROUP -
CHANGE OF MAILING ADDRESS 2017-02-07 1212 S HIAWASSEE RD UNIT 534, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2017-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 1212 S HIAWASSEE RD UNIT 534, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT CORR 2014-06-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-07
AMENDED ANNUAL REPORT 2015-10-07
ANNUAL REPORT 2015-01-13
CORLCSTCOR 2014-06-23
Florida Limited Liability 2014-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State