Search icon

PROJETECH AV SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PROJETECH AV SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJETECH AV SERVICES 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: 14 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L15000086113
FEI/EIN Number 83-4304010

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

Address: 7011 Somerton BLVD, Orlando, FL, 32819, US
Mail Address: 845 MIRANDA TERRACE, ALPHARETTA, GA, 30004, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARETTI EDUARDO Authorized Member 845 MIRANDA TERRACE ALPHARETTA, ALPHARETTA, GA, 30004
MESQUITA BARROS PAREADRIANA VIANNA Authorized Member 845 MIRANDA TERRACE ALPHARETTA, ALPHARETTA, GA, 30004
PARETTI MASLOVSKIY ANA BEATRIZ Authorized Member 845 MIRANDA TERRACE ALPHARETTA, ALPHARETTA, GA, 30004
Paretti Rafael M Authorized Member 845 MIRANDA TERRACE ALPHARETTA, ALPHARETTA, GA, 30004
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 LARSON ACCOUNTING GROUP -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 7011 Somerton BLVD, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-07-25 7011 Somerton BLVD, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7901 KINGSPOINTE PARKWAY, SUITE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-04-05
Florida Limited Liability 2015-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State