Search icon

RAVENALA REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: RAVENALA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAVENALA REAL ESTATE 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: 24 Jun 2015 (10 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 09 May 2024 (a year ago)
Document Number: L15000109746
FEI/EIN Number 30-0878384

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

Address: 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL, 32819, US
Mail Address: 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATHENA BUSINESS AND TAX ADVISORS LLC Agent -
G MIGUEL JARDINI MAURICIO Manager RUA ANTONIO JOSE DE ALMEIDA, 150, SAO PAULO, SP, 04720060
R CATALANO JARDINI RAQUEL Manager RUA ANTONIO JOSE DE ALMEIDA, 150, SAO PAULO, SP, 04720060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-05-13 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-05-13 ATHENA BUSINESS AND TAX ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-13 7680 UNIVERSAL BLVD, SUITE 100, ORLANDO, FL 32819 -
LC REVOCATION OF DISSOLUTION 2024-05-09 - -
VOLUNTARY DISSOLUTION 2024-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
LC Revocation of Dissolution 2024-05-09
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State