Search icon

BRAZIL EM CASA LLC

Company Details

Entity Name: BRAZIL EM CASA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2015 (10 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L15000111760
FEI/EIN Number 47-4392709
Address: 7901 KINGSPOINTE PKWY STE 28, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 28, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON ACCOUNTING GROUP Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Manager

Name Role Address
O LANDSBERG DANIELA Manager 6721 MERRICK LANDING BLVD, WINDERMERE, FL, 34786
LANDSBERG CLAUDIO Manager 6721 MERRICK LANDING BLVD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097458 CASA GROUP E-COMMERCE EXPIRED 2016-09-07 2021-12-31 No data 6965 PIAZZA GRANDE AVE, STE 418, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 7901 KINGSPOINTE PKWY STE 28, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2019-01-28 7901 KINGSPOINTE PKWY STE 28, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 LARSON ACCOUNTING GROUP No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000489070 ACTIVE 1000000787093 ORANGE 2018-06-22 2038-07-11 $ 591.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000489088 ACTIVE 1000000787096 ORANGE 2018-06-22 2038-07-11 $ 502.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-05-05
AMENDED ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State