Entity Name: | MUNDO VERSATIL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUNDO VERSATIL, 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. |
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: | 03 Nov 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000171251 |
FEI/EIN Number |
37-1768577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12515 Lake Square Circle, Orlando, FL, 32821, US |
Mail Address: | 12515 Lake Square Circle, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ BLANCO YULIMAR DEL V | OM | 12515 Lake Square Circle, Orlando, FL, 32821 |
MARIN RODULFO RAFAEL ANTONIO | Vice Operating Manager | 12515 Lake Square Circle, Orlando, FL, 32821 |
Gonzalez Yulimar | Manager | 12515 Lake Square Circle, Orlando, FL, 32821 |
Marin Rodulfo Rafael | Agent | 12515 Lake Square Circle ., Orlando, FL, 32821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-02-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 12515 Lake Square Circle ., Apt 110, Orlando, FL 32821 | - |
REINSTATEMENT | 2017-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 12515 Lake Square Circle, Apt 110, Orlando, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 12515 Lake Square Circle, Apt 110, Orlando, FL 32821 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | Marin Rodulfo, Rafael | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-06-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2017-02-10 |
REINSTATEMENT | 2017-02-03 |
LC Amendment | 2015-06-24 |
Florida Limited Liability | 2014-11-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State