Search icon

AROCA & BUENO LLC - Florida Company Profile

Company Details

Entity Name: AROCA & BUENO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AROCA & BUENO 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: 29 Nov 2017 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 09 Jul 2018 (7 years ago)
Document Number: L17000244765
FEI/EIN Number 61-1871058

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

Address: 6000 METROWEST BLVD, ORLANDO, FL, 32835, US
Mail Address: 5216 Silver Leaf Blvd, WINTER GARDEN, FL, 34787, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUSAROSCO AROCA DOUGLAS Manager 5216 Silver Leaf Blvd, WINTER GARDEN, FL, 34787
BUENO DOS SANTOS ANGELA Manager 5216 Silver Leaf Blvd, WINTER GARDEN, FL, 34787
BRUSAROSCO AROCA DOUGLAS Agent 5216 Silver Leaf Blvd, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 6000 METROWEST BLVD, 200, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5216 Silver Leaf Blvd, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 6000 METROWEST BLVD, 200, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-06-30 BRUSAROSCO AROCA, DOUGLAS -
LC REVOCATION OF DISSOLUTION 2018-07-09 - -
VOLUNTARY DISSOLUTION 2018-06-14 - -
LC AMENDED AND RESTATED ARTICLES 2017-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-19
LC Revocation of Dissolution 2018-07-09
VOLUNTARY DISSOLUTION 2018-06-14
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State