Search icon

AUTHENTIC LATIN CUISINE, LLC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC LATIN CUISINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC LATIN CUISINE, 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: 27 Jun 2007 (18 years ago)
Document Number: L07000067298
FEI/EIN Number 32-0370000

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

Address: 2155 Broadway, FORT MYERS, FL, 33901, US
Mail Address: 2155 Broadway, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mickey Rosado President 2121 SE 18th Pl, FT MYERS, FL, 33990
Rosado Doris A Vice President 2155 Broadway, FORT MYERS, FL, 33901
ROSADO MICKEY Agent 2121 SE18TH PL, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017017 LATIN CATER EXPIRED 2012-02-17 2017-12-31 - 1944 WINKLER AVE, CAPE CORAL, FL, 33901
G09000167150 MANANIS PRODUCTS EXPIRED 2009-10-20 2014-12-31 - 1101 NW 10TH AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-24 2155 Broadway, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2155 Broadway, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-04-30 2155 Broadway, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State