Search icon

SINGH'S ROTI SHOP, LLC - Florida Company Profile

Company Details

Entity Name: SINGH'S ROTI SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINGH'S ROTI SHOP, 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: 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: 05 Sep 2002 (23 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: L02000023009
FEI/EIN Number 020644829

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

Address: 7000 SOUTH KIRKMAN ROAD, ORLANDO, FL, 32819
Mail Address: 7603 ST STEPHEN CT, ORLANDO, FL, 32835
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH ANGIE Managing Member 7603 ST STEPHENS COURT, ORLANDO, FL, 32835
SINGH ANGIE M Agent 7603 ST STEPHENS COURT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 7603 ST STEPHENS COURT, ORLANDO, FL 32835 -
LC AMENDMENT 2012-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-14 7000 SOUTH KIRKMAN ROAD, ORLANDO, FL 32819 -
LC AMENDMENT 2011-12-14 - -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT NAME CHANGED 2008-10-23 SINGH, ANGIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-26 7000 SOUTH KIRKMAN ROAD, ORLANDO, FL 32819 -
REINSTATEMENT 2005-08-09 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
LC Amendment 2012-01-25
LC Amendment 2011-12-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-25
ANNUAL REPORT 2009-05-20
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State