Search icon

LOS MUNCHIES, LLC

Company Details

Entity Name: LOS MUNCHIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L06000108222
FEI/EIN Number 562618991
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

Agent

Name Role Address
NEWTON FRANK A Agent 2009 CHASE AVE, SANFORD, FL, 32771

Manager

Name Role Address
RIVERA MARIA I Manager P.O BOX 950143, LAKE MARY, FL, 32975

Owne

Name Role Address
NEWTON FRANK A Owne P.O BOX 950143, Lake Mary, FL, 32975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-30 NEWTON, FRANK A No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 2009 CHASE AVE, SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2012-03-30 2009 CHASE AVE, SANFORD, FL 32771 No data

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 Feb 2025

Sources: Florida Department of State