Entity Name: | VIETRI USA CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jul 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000169825 |
FEI/EIN Number | 83-1228452 |
Address: | 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819, US |
Mail Address: | 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIETRI MELLO LEITE THIAGO | Agent | 5304 BAMBOO CT, ORLANDO, FL, 32811 |
Name | Role | Address |
---|---|---|
VIETRI MELLO LEITE THIAGO | Managing Member | 5304 BAMBOO CT, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | 8600 COMMODITY CIRCLE, SUITE 143, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-16 | 8600 COMMODITY CIRCLE, SUITE 143, ORLANDO, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 5304 BAMBOO CT, ORLANDO, FL 32811 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000028902 | ACTIVE | 19-075-D4 | LEON | 2022-10-21 | 2028-01-20 | $2,256.61 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-11-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-04 |
Florida Limited Liability | 2018-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State