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. |
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 |
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 |
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 | - | - |
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