Search icon

SUNVEST ASSETS LLC - Florida Company Profile

Company Details

Entity Name: SUNVEST ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNVEST ASSETS 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: 13 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Nov 2024 (6 months ago)
Document Number: L15000085092
FEI/EIN Number 47-4005119

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

Address: 13550 VILLAGE PARK DR SUITE 375, ORLANDO, FL, 32837
Mail Address: 13550 VILLAGE PARK DR SUITE 375, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ARAUJO M FREITAS FRANCISCO C Authorized Member 8207 N Semmens St, Tampa, FL, 33604
TRUSTED AGENCY SOLUTIONS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075627 LEADSOLAR ENERGY INTERNATIONAL EXPIRED 2019-07-11 2024-12-31 - 5102 W CLIFTON ST, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-26 SUNVEST ASSETS LLC -
REINSTATEMENT 2024-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 8207 N Semmens St, Tampa, FL 33604 -
CHANGE OF MAILING ADDRESS 2024-10-03 8207 N Semmens St, Tampa, FL 33604 -
REGISTERED AGENT NAME CHANGED 2024-10-03 TRUSTED AGENCY SOLUTIONS -
REGISTERED AGENT ADDRESS CHANGED 2024-10-03 13550 Village Park Dr, STE 375, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-11-15 - -
LC AMENDMENT 2017-06-08 - -
REINSTATEMENT 2017-04-12 - -

Documents

Name Date
LC Name Change 2024-11-26
REINSTATEMENT 2024-10-03
AMENDED ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
LC Amendment 2018-11-15
ANNUAL REPORT 2018-03-19
LC Amendment 2017-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State