Search icon

PANDA KITCHEN & BATH EXPO CENTER OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: PANDA KITCHEN & BATH EXPO CENTER OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANDA KITCHEN & BATH EXPO CENTER OF ORLANDO, 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: 14 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000016505
FEI/EIN Number 270137792

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

Address: 267 n texas ave, orlando, FL, 32805, US
Mail Address: 267 n texas ave, orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG RONG Manager 267 n texas ave, orlando, FL, 32805
zhang rong Agent 267 n texas ave, orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073683 M&J KITCHEN ACTIVE 2021-06-01 2026-12-31 - 8783 CHARLES E LIMPUS RD, ORLANDO, FL, 32836
G13000040281 M&J KITCHEN GALLERY EXPIRED 2013-04-26 2018-12-31 - 3760 N JOHN YOUNG PKWY, SUITE 105, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 267 n texas ave, orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 267 n texas ave, orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-04-08 267 n texas ave, orlando, FL 32805 -
REINSTATEMENT 2020-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 zhang, rong -
LC AMENDMENT 2006-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000094726 ACTIVE 1000000878096 ORANGE 2021-02-24 2041-03-03 $ 5,033.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-06-01
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State