Search icon

BRAVITTA LLC - Florida Company Profile

Company Details

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

BRAVITTA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Nov 2015 (9 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L15000194333
FEI/EIN Number 37-1799506

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

Address: 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BOULEVARD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHOROS TAX LLC Agent -
VEVIURKA ROQUE MARCIO Authorized Member RUA XV DE NOVEMBRO, 7050, GUARAPUAVA, 85010000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 5728 MAJOR BOULEVARD, SUITE 611, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-08-16 5728 MAJOR BOULEVARD, SUITE 611, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 5728 MAJOR BOULEVARD, SUITE 611, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-04-28 PHOROS TAX LLC -
LC AMENDMENT 2020-09-14 - -
LC AMENDMENT AND NAME CHANGE 2020-08-19 BRAVITTA LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-17
LC Amendment 2020-09-14
LC Amendment and Name Change 2020-08-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State