Search icon

RAFFAELLI ABDO LLC - Florida Company Profile

Company Details

Entity Name: RAFFAELLI ABDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFFAELLI ABDO 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: 09 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: L15000153983
FEI/EIN Number 32-0474874

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

Address: 3113 WILLIE MAYS PARKWAY, ORLANDO, FL, 32811, US
Mail Address: 3113 WILLIE MAYS PARKWAY, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX LINKS CONSULTANTS LLC Agent -
DO NASCIMENTO GONCALLUIZ FELIPE Manager 3113 WILLIE MAYS PARKWAY, ORLANDO, FL, 32811
DO NASCIMENTO GONCALLUIZ GUSTAVO Manager 268 LEGEND DR, GYPSUM, CO, 81637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024208 SWEETS EXTREME ACTIVE 2022-02-28 2027-12-31 - 3113 WILLIE MAYS PARKWAY, STE 1100A, ORLANDO, FL, 32811
G18000128220 ORLANDO OPPORTUNITY PROPERTIES EXPIRED 2018-12-04 2023-12-31 - 710 MULBERRY AVE, CELEBRATION, FL, 34747
G16000103087 SMALLCAKES EXPIRED 2016-09-20 2021-12-31 - 1949 ALOMA AVENUE, WINTERPARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Tax Links Consultants LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1013 W VERONA ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 3113 WILLIE MAYS PARKWAY, STE 1100A, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-11-12 3113 WILLIE MAYS PARKWAY, STE 1100A, ORLANDO, FL 32811 -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-10-18 - -
LC AMENDMENT 2015-11-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000327575 TERMINATED 1000000824306 ORANGE 2019-04-25 2039-05-08 $ 4,914.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000599266 ACTIVE 1000000792483 ORANGE 2018-08-06 2038-08-29 $ 1,427.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462798 TERMINATED 1000000752124 ORANGE 2017-07-31 2037-08-11 $ 1,118.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000724835 TERMINATED 1000000725050 ORANGE 2016-10-28 2036-11-10 $ 1,241.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-23
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-05-01
LC Amendment 2018-10-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State