Search icon

FERREIRA SANTOS AQUISITION LLC - Florida Company Profile

Company Details

Entity Name: FERREIRA SANTOS AQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERREIRA SANTOS AQUISITION 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: 02 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: L14000136931
FEI/EIN Number 37-1764502

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

Address: 5401 S. KIRKMAN RD, STE # 135, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN RD, STE # 135, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS CHRISTIANE Authorized Member AV WASHINGTON LUIS 1277, SAO PAULO, SP, 04662002
BARROS DE MEDEIROS FJOACI Authorized Member RUA DOS VIANAS, 411, APT 174, SAO BERNARDO DO CAMPO, SP 09
US TAX CONSULTING INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 5401 S. KIRKMAN RD, STE # 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-12 5401 S. KIRKMAN RD, STE # 135, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 5401 S. KIRKMAN RD, STE # 135, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-03
LC Amendment 2020-10-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State