Search icon

DAMIANO HOSPITALITY GROUP LLC

Company Details

Entity Name: DAMIANO HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000057179
FEI/EIN Number NOT APPLICABLE
Address: 6125 S. SEMORAN BLVD, 108, ORLANDO, FL, 32822
Mail Address: 6165 OAK SHORE DRIVE, ST. CLOUD, FL, 34771
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
MURALLES IRVING Manager 6165 OAK SHORE DRIVE, ST. CLOUD, FL, 34771
MURALLES MELISSA Manager 6165 OAK SHORE DRIVE, ST. CLOUD, FL, 34771

Secretary

Name Role Address
MURALLES IRVING Secretary 6165 OAK SHORE DRIVE, ST. CLOUD, FL, 34771

Treasurer

Name Role Address
MURALLES MELISSA Treasurer 6165 OAK SHORE DRIVE, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 6125 S. SEMORAN BLVD, 108, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000392727 ACTIVE 1000000159629 ORANGE 2010-02-11 2030-03-10 $ 18,570.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000175635 ACTIVE 1000000128566 ORANGE 2009-06-23 2030-02-16 $ 3,099.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-09-04
Florida Limited Liability 2006-06-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State