Search icon

IVORY'S TAKE-OUT RESTAURANT OF MT. DORA, LLC - Florida Company Profile

Company Details

Entity Name: IVORY'S TAKE-OUT RESTAURANT OF MT. DORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVORY'S TAKE-OUT RESTAURANT OF MT. DORA, 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: 25 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000077250
FEI/EIN Number 721612545

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

Address: 1325 GRANDVIEW ST, MOUNT DORA, FL, 32757
Mail Address: 3527 laughlin road, Zellwood, FL, 32798, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO-THOMAS MARIA Manager 1325 GRANDVIEW ST, MOUNT DORA, FL, 32757
THOMAS KENNETH L Manager 1325 GRANDVIEW ST, MOUNT DORA, FL, 32757
BLANCO-THOMAS MARIA Agent 3527 Laughlin Road, Zellwood, FL, 32798

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-30 1325 GRANDVIEW ST, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3527 Laughlin Road, Zellwood, FL 32798 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1325 GRANDVIEW ST, MOUNT DORA, FL 32757 -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000582245 TERMINATED 1000000838785 LAKE 2019-08-26 2039-08-28 $ 825.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State