Search icon

CORVIE SERVICES LLC

Company Details

Entity Name: CORVIE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Sep 2023 (a year ago)
Document Number: L19000249060
FEI/EIN Number 843376306
Address: 5448 HOFFNER AVE, ORLANDO, Fl, 32812, UN
Mail Address: 3859 CLEARY WAY, ORLANDO, FL, 32828, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORVIE SERVICES LLC 401K PLAN 2023 843376306 2024-09-12 CORVIE SERVICES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 4072182877
Plan sponsor’s address 5448 HOFFNER AVE STE 402, ORLANDO, FL, 32812

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CORDERO MARQUEZ JOSE F Agent 3859 CLEARY WAY, ORLANDO, FL, 32828

Manager

Name Role Address
CORDERO MARQUEZ JOSE F Manager 3859 CLEARY WAY, ORLANDO, FL, 32828
VIERMA ADHARA Manager 3859 CLEARY WAY, ORLANDO, FL, 32828

Authorized Member

Name Role Address
MARTINEZ VIERMA VALERIA Authorized Member 3859 CLEARY WAY, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112366 ESTAS PROTEGIDO ACTIVE 2023-09-13 2028-12-31 No data 5448 HOFFNER AVE, STE 402, ORLANDO, FL, 32812
G19000120182 ESTAS PROTEGIDO EXPIRED 2019-11-07 2024-12-31 No data 5448 HOFFNER AVE STE 301, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5448 HOFFNER AVE, STE 402, ORLANDO, Florida 32812 UN No data
LC AMENDMENT 2021-12-06 No data No data
LC AMENDMENT 2020-01-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
LC Amendment 2023-09-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
LC Amendment 2021-12-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-12
LC Amendment 2020-01-09
Florida Limited Liability 2019-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State