Search icon

BUENO TRIP GROUP LLC

Company Details

Entity Name: BUENO TRIP GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: L18000178254
FEI/EIN Number 36-4905460
Address: 4115 S Semoran Blvd, ORLANDO, FL, 32822, US
Mail Address: 4470 HICKORY STONE CIR, ORLANDO, FL, 32829, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SASSO MORGANA Agent 4115 S SEMORAN BLVD, ORLANDO, FL, 32822

Authorized Member

Name Role Address
MACHADO BUENO PEROLA Authorized Member AV OMAR DAIBERT NR 1 CASA R888, SAO BERNARDO DO CAMPO, 09820-680
MACHADO BUENO SHEILA A Authorized Member AV OMAR DAIBERT NR 1 CASA R888, SAO BERNARDO DO CAMPO, SP, 09820-680

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 4115 S Semoran Blvd, Suite 7, ORLANDO, FL 32822 No data
LC DISSOCIATION MEM 2021-08-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-09 SASSO, MORGANA No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 4115 S SEMORAN BLVD, APT 7, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 4115 S Semoran Blvd, Suite 7, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000076907 TERMINATED 1000000855401 OSCEOLA 2020-01-22 2040-02-05 $ 1,401.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-03-19
Florida Limited Liability 2018-07-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State