Search icon

LOPES, VIEGAS & CARVALHAL, LLC - Florida Company Profile

Company Details

Entity Name: LOPES, VIEGAS & CARVALHAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPES, VIEGAS & CARVALHAL, 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: 10 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: L17000056263
FEI/EIN Number 82-3238424

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

Address: 4329 EVERETT AVE, SPRING HILL, FL, 34609, US
Mail Address: IA FLINTLOCK LANE, WHITING, NJ, 08759, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATEL LAW, PLLC Agent -
LOPES-VIEGAS MARIA A Manager 4329 EVERETT AVE, SPRING HILL, FL, 34609
LOPES ANTONIO Member 4329 EVERETT AVE, SPRING HILL, FL, 34609
LOPES PAULO Member 4329 EVERETT AVE, SPRING HILL, FL, 34609
VIEGAS ROGERIO Member 4329 EVERETT AVE, SPRING HILL, FL, 34609
CARVALHAL MARIA A Member 4329 EVERETT AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-26 - -
CHANGE OF MAILING ADDRESS 2019-12-26 4329 EVERETT AVE, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2019-12-26 SATEL LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-12-26 3903 NORTHDALE BLVD, STE 100E, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 4329 EVERETT AVE, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
LC Amendment 2019-12-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
Florida Limited Liability 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State