Search icon

THE TEXTUAL BUREAU, LLC - Florida Company Profile

Company Details

Entity Name: THE TEXTUAL BUREAU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE TEXTUAL BUREAU, 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: 24 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: L17000157526
FEI/EIN Number 82-2314628

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

Address: 14221 El Pico Street, Winter Garden, FL 34787
Mail Address: 14221 El Pico Street, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA GALVAO FILHO, PAULO Agent 14221 El Pico Street, Winter Garden, FL 34787
LARA GALVAO FILHO, PAULO Authorized Member 14221 El Pico Street, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089173 WORDS FOR HUMANKIND ACTIVE 2020-07-26 2025-12-31 - 14221 EL PICO STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 14221 El Pico Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-04-22 14221 El Pico Street, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 14221 El Pico Street, Winter Garden, FL 34787 -
LC AMENDMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 LARA GALVAO FILHO, PAULO -
LC STMNT OF RA/RO CHG 2017-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
LC Amendment 2018-11-13
ANNUAL REPORT 2018-02-09
CORLCRACHG 2017-08-01
Florida Limited Liability 2017-07-24

Date of last update: 18 Feb 2025

Sources: Florida Department of State