Entity Name: | VISTA DONUTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISTA DONUTS, 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. |
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: | 28 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2015 (10 years ago) |
Document Number: | L04000040887 |
FEI/EIN Number |
201184174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8014 Conroy Windermere Rd., ORLANDO, FL, 32835, US |
Address: | 12236 S. APOPKA VINELAND RD., ORLANDO, FL, 32836 |
ZIP code: | 32836 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASOOL AHMED | Managing Member | 8014 Conroy Windermere Rd., ORLANDO, FL, 32835 |
RASOOL AZMEEN | Managing Member | 8014 Conroy Windermere Rd., ORLANDO, FL, 32835 |
RASOOL AHMED | Agent | 8014 Conroy Windermere Rd., ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-10-01 | 12236 S. APOPKA VINELAND RD., ORLANDO, FL 32836 | - |
REINSTATEMENT | 2015-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-01 | 8014 Conroy Windermere Rd., Suite #103, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | RASOOL, AHMED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-31 | 12236 S. APOPKA VINELAND RD., ORLANDO, FL 32836 | - |
CANCEL ADM DISS/REV | 2006-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2004-10-01 | VISTA DONUTS, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-19 |
REINSTATEMENT | 2015-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State