Entity Name: | BRAVUS TOUR & SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRAVUS TOUR & SERVICES 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. |
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: | 18 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jul 2022 (3 years ago) |
Document Number: | L16000192534 |
FEI/EIN Number |
30-0957644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 TURKEY LAKE RD., STE. 115, ORLANDO, FL, 32819, US |
Mail Address: | 6000 TURKEY LAKE RD., STE. 115, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDEIROS SOUZA CORP | Agent | - |
PEREIRA DA SILVA CARLOS A | Manager | 52 Lakepointe Circle, Kissimmee, FL, 34743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 1711 Amazing Way, Suite 213, Ocoee, FL 34761 | - |
LC AMENDMENT | 2022-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-27 | 6000 TURKEY LAKE RD., STE. 115, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2022-07-27 | 6000 TURKEY LAKE RD., STE. 115, ORLANDO, FL 32819 | - |
LC AMENDMENT | 2021-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | MEDEIROS SOUZA CORP | - |
REINSTATEMENT | 2019-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-01-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
LC Amendment | 2022-07-27 |
ANNUAL REPORT | 2022-03-07 |
LC Amendment | 2021-07-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-12-05 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State