Search icon

FADIGA & MARDULA LLC

Company Details

Entity Name: FADIGA & MARDULA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jan 2016 (9 years ago)
Date of dissolution: 24 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L16000017802
FEI/EIN Number 36-4827840
Address: 7954 Lake Albert Dr, Windermere, FL 34786
Mail Address: 7594 Lake Albert Dr, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

Member

Name Role Address
MARDULA, EVANDRO Member AVENIDA ALAOR FARIA DE BARROS 1050 APTO 61, BAIRRO ALPHAVILLE CAMPINAS OC
FADIGA, FABIO A Member AVENIDA DOUTOR NELSON NORONHA GUSTAVO FILH, BAIRRO VILA BRANDINA CAMPINA OC
BUOSI, BERNADO Member PRACA CORONEL JOAQUIM JOSE 200 APTO 51, CENTRO SAO JOA DA BOS VISTA OC
DE CAMARGO, ROSANO Member RUA EUCLIDES VIEIRA 647 APTO 51 EDIFICO, BAIRRO PARQUE SAO QUIRINO OC
DE OLIVEIRA BRAGA, VANESSA Member RUA PEIXOTO GOMIDE 594 APTO 133 BLOCO B, BAIRRO JARDIM PAULISTA SAO OC

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-30 CSG - CAPITAL SERVICES GROUP INC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6735 CONROY RD UNIT 305, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 7954 Lake Albert Dr, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2017-04-20 7954 Lake Albert Dr, Windermere, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-01-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State