Search icon

CBTY AND SONS PROPERTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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