Search icon

PORVENIR Z.F., LLC - Florida Company Profile

Company Details

Entity Name: PORVENIR Z.F., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORVENIR Z.F., 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: 20 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L16000078467
FEI/EIN Number 81-2575491

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

Address: 4500 CAPITAL BLVD, ST. CLOUD, FL, 34769, US
Mail Address: 4500 CAPITAL BLVD, ST. CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DE ZERPA BETTY Authorized Member 4500 CAPITAL BLVD, ST. CLOUD, FL, 34769
ZERPA FERNANDEZ GERARDO J Authorized Member 4500 CAPITAL BLVD, ST. CLOUD, FL, 34769
ZERPA FERNANDEZ JORGE L Authorized Member 4500 CAPITAL BLVD, ST. CLOUD, FL, 34769
CHOURIO SANDRA Authorized Member 4500 CAPITAL BLVD, ST CLOUD, FL, 34769
CHOURIO SANDRA Agent 4500 CAPITAL BLVD, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 CHOURIO, SANDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 4500 CAPITAL BLVD, ST CLOUD, FL 34769 -
LC AMENDMENT AND NAME CHANGE 2016-05-06 PORVENIR Z.F., LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-12
LC Amendment 2016-08-29
LC Amendment and Name Change 2016-05-06
Florida Limited Liability 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State