Search icon

MACEDO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: MACEDO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACEDO INVESTMENTS 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: 05 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: L15000078830
FEI/EIN Number 47-4041080

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

Mail Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
Address: 1648 MOON VALLEY DR, CHAMPIONS GATE, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA MACEDO LEANDRO JOSE Auth 1648 MOON VALLEY DR, CHAMPIONS GATE, FL, 33896
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2025-01-16 1648 MOON VALLEY DR, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT NAME CHANGED 2025-01-16 LARSON ACCOUNTING GROUP -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 1648 MOON VALLEY DR, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-01-14 1648 MOON VALLEY DR, CHAMPIONS GATE, FL 33896 -
REGISTERED AGENT NAME CHANGED 2020-01-14 INTERNATIONAL DIVISION BY LARSON LLC -
LC AMENDMENT 2015-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-09-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State