Search icon

CONGRATULATE FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONGRATULATE FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONGRATULATE FLORIDA, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L01000006546
FEI/EIN Number 593714303

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

Address: 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819, US
Mail Address: 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG LOUIS S Managing Member 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819
HUANG JESSICA C Managing Member 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819
HUANG LOUIS S Agent 5558 OSPREY ISLE LANE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033550 SILVER OAK GRILLE EXPIRED 2012-04-08 2017-12-31 - 8801 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 5558 OSPREY ISLE LANE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-05-28 5558 OSPREY ISLE LANE, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001143677 LAPSED 2013-SC-002205-O ORANGE COUNTY SMALL CLAIMS 2013-06-11 2018-06-27 $5757.68 TED CHARLES, 2447 FORSYTH ROAD, ORLANDO, FL 32807
J12001031239 TERMINATED 1000000383584 ORANGE 2012-11-19 2032-12-19 $ 29,468.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000278197 LAPSED 10-CC-16899 ORANGE COUNTY 2011-03-02 2016-05-04 $6,721.17 MORRIS VISTOR PUBLICATIONS, LLC, C/O JOSEPH, MANN & CREED, 20600 CHAGRIN BLVD. SUITE 550, SHAKER HEIGHTS, OH 44122
J08000108101 LAPSED 08-SC-914-19-Z SEMINOLE COUNTY COURT 2008-03-31 2013-03-31 $3752.14 CALIGIURI CORPORATION, P O BOX 471485, LAKE MONROE, FL 32747

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State