Search icon

AIRPANCHO'S LLC - Florida Company Profile

Company Details

Entity Name: AIRPANCHO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRPANCHO'S 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: 13 May 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: L05000047860
FEI/EIN Number 202847682

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

Address: 401 E 1ST STREET, Sanford, FL, 32772, US
Mail Address: 401 E 1ST STREET, Sanford, FL, 32772, US
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&S ACCOUNTING & TAX SERVICE LLC Agent 2600 Lake Lucien Dr, Maitland, FL, 32751
Sirica Maria E President 401 E FIRST STREET, sanford, FL, 32772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072940 PINK BERRY T1181 EXPIRED 2014-06-30 2019-12-31 - 9202 JEFF FUGUA BLVD #1596, ORLANDO, FL, 32827
G14000072941 PINK BERRY T1182 EXPIRED 2014-06-30 2019-12-31 - 9202 JEFF FUGUA BLVD #1596, ORLANDO, FL, 32827
G12000054733 MANCHU WOK EXPIRED 2012-06-07 2017-12-31 - 1661 CHICKASAW TRAIL, ORLANDO, FL, 32827
G11000017884 AIR PANCHO'S EXPIRED 2011-02-16 2016-12-31 - 73 S. SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2600 Lake Lucien Dr, Suite 405, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 401 E 1ST STREET, SUITE 4096, Sanford, FL 32772 -
CHANGE OF MAILING ADDRESS 2018-02-07 401 E 1ST STREET, SUITE 4096, Sanford, FL 32772 -
LC AMENDMENT AND NAME CHANGE 2014-05-29 AIRPANCHO'S LLC -
REGISTERED AGENT NAME CHANGED 2014-05-29 B&S ACCOUNTING & TAX SERVICE LLC -
LC NAME CHANGE 2007-06-25 PANCHO'S SPANISH BAKERY & DELI, LLC -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000130066 TERMINATED 1000000880656 ORANGE 2021-03-17 2041-03-24 $ 37,672.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000130074 TERMINATED 1000000880658 ORANGE 2021-03-17 2041-03-24 $ 30,695.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000130082 TERMINATED 1000000880663 ORANGE 2021-03-17 2031-03-24 $ 17,344.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000130058 TERMINATED 1000000880655 ORANGE 2021-03-17 2041-03-24 $ 78,399.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000407237 TERMINATED 1000000828058 ORANGE 2019-06-04 2039-06-12 $ 26,736.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000875477 TERMINATED 1000000499255 ORANGE 2013-04-25 2033-05-03 $ 4,785.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State