Entity Name: | CBTY AND SONS PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CBTY AND SONS PROPERTY 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: | 26 Sep 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | L17000199690 |
FEI/EIN Number |
320544594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3219 TOCOA Circ, KISSIMMEE, FL, 34746, US |
Mail Address: | RUA ALBANO DE CARVALHO 425, Apt 302, RIO DE JANEIRO, RJ, 22795-380, BR |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURITY ELMAR A | Authorized Member | 3219 TOCOA DR, KISSIMMEE, FL, 34746 |
BITTENCOURT BURITY BRUNO | Authorized Member | 3219 TOCOA DRIVE, KISSIMMEE, FL, 34746 |
BITTENCOURT BURITY MAYENE | Authorized Member | 3219 TOCOA DRIVE, KISSIMMEE, FL, 34746 |
BURITY ELMAR | Agent | 3219 Tocoa Circ, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 3219 TOCOA Circ, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 3219 Tocoa Circ, KISSIMMEE, FL 34746 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | BURITY, ELMAR | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 3219 TOCOA Circ, KISSIMMEE, FL 34746 | - |
LC AMENDMENT | 2021-01-04 | - | - |
LC AMENDMENT | 2018-08-31 | - | - |
LC DISSOCIATION MEM | 2017-12-14 | - | - |
LC DISSOCIATION MEM | 2017-12-13 | - | - |
LC STMNT OF AUTHORITY | 2017-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-16 |
LC Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-27 |
LC Amendment | 2018-08-31 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State