Search icon

FELIPPE & BRAIA, LLC - Florida Company Profile

Company Details

Entity Name: FELIPPE & BRAIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FELIPPE & BRAIA, 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: 04 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L14000121644
FEI/EIN Number 38-3943026

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

Address: 7993 FORMOSA VALLEY PL, KISSIMMEE, FL, 34747, US
Mail Address: 9294 Royal Estates Blvd, ORLANDO, FL, 32836, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULIO FELIPPE, FABIO Manager AV ALEXANDRE RIBEIRO GUIMAES, 860, 601, UBERLANDIA, MG, 38408050
BRAIA FELIPPE, JOSIANNE SILVEIRA Manager AV ALEXANDRE RIBEIRO GUIMAES, 860, 601, UBERLANDIA, MG, 38408-050
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-19 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 7993 FORMOSA VALLEY PL, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-05-04 7993 FORMOSA VALLEY PL, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-03-20 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
LC AMENDMENT 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State