Search icon

SEVAYA, LLC - Florida Company Profile

Company Details

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

SEVAYA, 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: 24 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: L14000100692
FEI/EIN Number 37-1760454

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

Address: 4389 Homan Loop, The Villages, FL, 32163, US
Mail Address: 4389 Homan Loop, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gualandi Severine Manager 4389 Homan Loop, The villages, FL, 32163
Patrick Vivies CPA Agent 4000 Hollywood blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009381 SEVERINE-MORTGAGE ACTIVE 2022-01-10 2027-12-31 - 7901 4TH ST N, #300, ST PETERSBURG, FL, 33702
G16000062254 BONACCINO CAFE EXPIRED 2016-06-24 2021-12-31 - 6000 GLADES ROAD, SUITE 1045C, BOCA RATON, FL, 33431
G14000100207 COPANS CAFE EXPIRED 2014-10-01 2019-12-31 - 3131 NE 188TH STREET, SUITE 2301, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 4389 Homan Loop, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2023-02-05 4389 Homan Loop, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2022-04-12 Patrick Vivies CPA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 4000 Hollywood blvd, Ste 285-S, Hollywood, FL 33021 -
LC STMNT OF RA/RO CHG 2018-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-08
CORLCRACHG 2018-09-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State