Search icon

SABOR BRAZIL LLC - Florida Company Profile

Company Details

Entity Name: SABOR BRAZIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SABOR BRAZIL 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 Oct 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: L14000167091
FEI/EIN Number 463379844

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

Address: 3262 VINELAND RD STE 103, KISSIMMEE, FL, 34746, US
Mail Address: 3262 VINELAND RD STE 103, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDINI GONCALVES MARCOS T Authorized Member 4746 BLUE DIAMOND ST, KISSIMMEE, FL, 34746
CKO CONSULTING AND TAX SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 CKO CONSULTING AND TAX SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 7065 WESTPOINTE BLVD, STE 303, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6735 CONROY WINDERMERE RD, ST 233, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2019-03-22 LEGIT CONSULTING SERVICES LLC -
CONVERSION 2014-10-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000068022. CONVERSION NUMBER 900000145759

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-11-23

Date of last update: 01 May 2025

Sources: Florida Department of State