Search icon

LOS MUNCHIES, LLC - Florida Company Profile

Company Details

Entity Name: LOS MUNCHIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS MUNCHIES, 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: 08 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000108222
FEI/EIN Number 562618991

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

Address: 2009 CHASE AVE, SANFORD, FL, 32771
Mail Address: P.O BOX 950143, LAKE MARY, FL, 32795
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MARIA I Manager P.O BOX 950143, LAKE MARY, FL, 32975
NEWTON FRANK A Owne P.O BOX 950143, Lake Mary, FL, 32975
NEWTON FRANK A Agent 2009 CHASE AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 NEWTON, FRANK A -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 2009 CHASE AVE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-03-30 2009 CHASE AVE, SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000190397 TERMINATED 1000000780446 SEMINOLE 2018-04-24 2038-05-16 $ 3,088.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State