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. |
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 |
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 |
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 |
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 | - |
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