Search icon

MA VILY GROUP LLC - Florida Company Profile

Company Details

Entity Name: MA VILY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MA VILY GROUP 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: 17 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L14000192078
FEI/EIN Number 61-1752258

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

Address: 650 N Alafaya Trl, Suite 782069, Orlando, FL, 32878, US
Mail Address: Rua Dr. Laurentino de Azevedo 90, Sao Bernardo do Campo, Sa, 09770-055, UN
ZIP code: 32878
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESHOULIERES MARISA ROCHA Authorized Member RUA DAS AROEIRAS #664, SANTO ANDRE, SP, 09090000
MAGNOLIA VILLAS PROPERTIES, LLC Agent -
LOPES B PREOTESCO VILENE Authorized Member RUA DOUTOR LAURENTINO DE AZEVEDO #90, SAO BERNARDO DO CAMPO, SP, 09770055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 650 N Alafaya Trl, Suite 782069, Orlando, FL 32878 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-04 650 N Alafaya Trl, Suite 782069, Orlando, FL 32878 -
REGISTERED AGENT NAME CHANGED 2021-06-04 Magnolia Villas Properties, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 5401 S. KIRKMAN RD., STE # 326, ORLANDO, FL 32819 -
LC AMENDMENT 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State