Search icon

FUTURA 2014 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FUTURA 2014 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FUTURA 2014 ENTERPRISES, 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: 16 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: L19000133269
FEI/EIN Number 84-1955498

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

Address: 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835
Mail Address: 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERIVES GROUP INC Agent 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835
FREITAS SOUZA JR, ORLANDO CARLOS Authorized Member 2101 PARK CENTER DR, STE 150 ORLANDO, FL 32835
FREITAS SOUZA JR, ORLANDO CARLOS Manager 2101 PARK CENTER DR, STE 150 ORLANDO, FL 32835
MOTA DE CARVALHO, ANA LUIZA Authorized Member 2101 PARK CENTER DR, STE 150 ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-02-05 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2024-02-05 CSG - CAPITAL SERIVES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2101 PARK CENTER DR, STE 150, ORLANDO, FL 32835 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-05-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State