Search icon

BRAVUS TOUR & SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MEDEIROS SOUZA CORP Agent -
PEREIRA DA SILVA CARLOS A Manager 52 Lakepointe Circle, Kissimmee, FL, 34743

Events

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 - -

Documents

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