Search icon

CITY AMERICA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CITY AMERICA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY AMERICA INVESTMENTS 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 Jul 2014 (11 years ago)
Document Number: L14000116379
FEI/EIN Number 47-1472190

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

Mail Address: 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL, 32819, US
Address: 5024 SHOREWAY LOOP, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZILDA MARINA DOS SANTOS TAMELINI Authorized Member 5024 SHOREWAY LOOP, ORLANDO, FL, 32819
SILVIO VALDEMAR TAMELINI Authorized Member 5024 SHOREWAY LOOP, ORLANDO, FL, 32819
RENATA TAMELINI Authorized Member 5024 SHOREWAY LOOP, ORLANDO, FL, 32819
THIAGO TAMELINI Authorized Member 5024 SHOREWAY LOOP, ORLANDO, FL, 32819
DANILO TAMELINI Authorized Member 5024 SHOREWAY LOOP, ORLANDO, FL, 32819
EXPAT CONSULTING CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 5024 SHOREWAY LOOP, UNIT 40706, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-04-13 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 5024 SHOREWAY LOOP, UNIT 40706, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State