Search icon

EVENTURA LLC

Company Details

Entity Name: EVENTURA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2022 (2 years ago)
Document Number: L19000190398
FEI/EIN Number 84-4163592
Address: 15372 Lebeau Loop, Winter Garden, FL 34787
Mail Address: 15372 Lebeau Loop, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487285581 2020-01-28 2020-01-28 10100 TAWNY MEADOW ALY, WINTER GARDEN, FL, 347874474, US 10100 TAWNY MEADOW ALY, WINTER GARDEN, FL, 347874474, US

Contacts

Phone +1 305-414-9161

Authorized person

Name RAIZEL LOPEZ-SUBERO
Role PRESIDENT
Phone 3054149161

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
LOPEZ AGUILAR, RAFAEL T Agent 15372 Lebeau Loop, Winter Garden, FL 34787

Manager

Name Role Address
SUBERO LUGO, RAIZA M Manager 15372 Lebeau Loop, WINTER GARDEN, FL 34787
LOPEZ SUBERO, RAIZEL J Manager 15372 Lebeau Loop, Winter Garden, FL 34787
LOPEZ SUBERO, RAFAEL E Manager 15372 Lebeau Loop, Winter Garden, FL 34787

Authorized Member

Name Role Address
TADEO LOPEZ AGUILAR, RAFAEL Authorized Member 8100 KERSEY STREET APT 8323, DAVEN PORT, FL 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004429 GOLDEN DREAMS TRANSPORTATION ACTIVE 2020-01-09 2025-12-31 No data 10100 TAWNY MEADOW ALY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 15372 Lebeau Loop, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-04-29 15372 Lebeau Loop, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 15372 Lebeau Loop, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2020-09-30 LOPEZ AGUILAR, RAFAEL T No data
REINSTATEMENT 2020-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-27
LC Amendment 2022-11-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-30
Florida Limited Liability 2019-07-24

Date of last update: 16 Feb 2025

Sources: Florida Department of State