Search icon

SCAPOLATIELLO CARVALHO LLC - Florida Company Profile

Company Details

Entity Name: SCAPOLATIELLO CARVALHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCAPOLATIELLO CARVALHO 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: 21 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000114494
FEI/EIN Number 37-1762016

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

Address: 1161 Castle Pines CT, kissimmee, FL, 34747, US
Mail Address: 1161 Castle Pines CT, kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA & ASSOC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819
CARVALHO JUNIOR DOUGLAS S Authorized Member RUA FORTE WILLIAN, 100, SAO PAULO, 05704110
DENESZCZUK ANTONIO ALESSANDRA Authorized Member AV. CARLOS QUEIROZ TELLES, 162, SAO PAULO, 05704150
NEIVA MARIA Manager 5728 MAJOR BLVD STE 309, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-14 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 SOUSA & ASSOC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 1161 Castle Pines CT, kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2020-06-26 1161 Castle Pines CT, kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-07-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State