Search icon

NAVITAS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: NAVITAS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVITAS INVESTMENTS 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: 20 Jun 2022 (3 years ago)
Document Number: L22000278656
FEI/EIN Number 88-2907568

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

Address: 254 CLEARVIEW ROAD, CHULUOTA, FL, 32766
Mail Address: 254 CLEARVIEW ROAD, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE CARINA M Authorized Member 254 CLEARVIEW ROAD, CHULUOTA, FL, 32766
LLANES YVAN O Authorized Member 254 CLEARVIEW ROAD, CHULUOTA, FL, 32766
THE DE LA TORRE LAW OFFICE LLC Agent -

Court Cases

Title Case Number Docket Date Status
SUSAN MARTINEZ VS JARED MARTINEZ, SONYA MARIE WHITE, ISAAC MARTINEZ, RUTH F JOHNSON BELMOSTO, JEFFREY WATKINS, JAMES PIERON, JARED F MARTINEZ, MARKET TRADERS INSTITUTE, INC., ET AL. 5D2017-4074 2017-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-DR-0274

Parties

Name SUSAN MARTINEZ
Role Petitioner
Status Active
Representations Marc E. Dwyer
Name RUTH F. JOHNSON BELMOSTO
Role Appellee
Status Active
Name JEFFREY WATKINS
Role Appellee
Status Active
Name INSTITUTIONAL LIQUIDITY LLC
Role Respondent
Status Active
Name FORTUNE INDUSTRIES, INC.
Role Respondent
Status Active
Name JIJ MANAGEMENT, INC.
Role Respondent
Status Active
Name JAMES PIERON
Role Respondent
Status Active
Name SONYA MARIE WHITE
Role Respondent
Status Active
Name MARKET TRADERS INSTITUTE FINANCIAL, INC.
Role Respondent
Status Active
Name CURRENCY TRADERS, INC.
Role Respondent
Status Active
Name JARED MARTINEZ
Role Respondent
Status Active
Representations Todd M. Hoepker, Shannon McLin, NICOLAS MARK NEW, John H. Bill, Undine C. George, JOSEPH W. GIBSON, J. Cheney Mason, ROBERT W. CARLSON, MARIA ROGERS, I. William Spivey, II
Name TANIA KEEN
Role Respondent
Status Active
Name MARKET TRADERS INSTITUTE, INC.
Role Respondent
Status Active
Name NEXT STEP FINANCIAL HOLDINGS INC.
Role Respondent
Status Active
Name JARED F. MARTINEZ
Role Respondent
Status Active
Name EASY EFOREZ, INC.
Role Respondent
Status Active
Name JIJ INVESTMENTS, INC.
Role Respondent
Status Active
Name SJ INVESTMENTS HOLDINGS, LLC
Role Respondent
Status Active
Name ETRADING SERVICES, LLC
Role Respondent
Status Active
Name NAVITAS INVESTMENTS LLC
Role Respondent
Status Active
Name JIJ MANAGEMENT, LLC.
Role Respondent
Status Active
Name ISAAC MARTINEZ
Role Respondent
Status Active
Name MTI CLIENT SERVICES, INC.
Role Respondent
Status Active
Name CASTLE DESIGN INTERIORS INC.
Role Respondent
Status Active
Name FX CURRENCY TRADERS INC
Role Respondent
Status Active
Name EFOREX INC.
Role Respondent
Status Active
Name I-TRADE FX, LLC.
Role Respondent
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2018-01-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-01-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of SUSAN MARTINEZ
Docket Date 2018-01-17
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of JARED MARTINEZ
Docket Date 2018-01-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JARED MARTINEZ
Docket Date 2018-01-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JARED MARTINEZ
Docket Date 2017-12-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPY W/I 10 DAYS
Docket Date 2017-12-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/27/17
On Behalf Of SUSAN MARTINEZ
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/27/17
On Behalf Of SUSAN MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-11
Florida Limited Liability 2022-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State