Search icon

ARNAO, CALDERON & LOPEZ, LLC

Company Details

Entity Name: ARNAO, CALDERON & LOPEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: L07000084556
FEI/EIN Number 260760900
Address: 12167 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32836
Mail Address: 12167 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON CARLOS Agent 12167 S APOPKA VINELAND ROAD, ORLANDO, FL, 32836

Manager

Name Role Address
CALDERON CARLOS I Manager 12167 S APOPKA VINELAND ROAD, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062983 EL PATRON RESTAURANTE MEXICANO ACTIVE 2023-05-19 2028-12-31 No data 12167 S. APOPKA VINELAND RD, ORLANDO, FL, 32836
G08193700007 EL PATRON MEXICAN GRILL & TEQUILA BAR EXPIRED 2008-07-11 2013-12-31 No data 12167 S APOPKA VINELAND RD, ORLANDO, FL, 32836
G08087700023 AGAVE AZUL MEXICAN GRILL & TEQUILA BAR EXPIRED 2008-03-27 2013-12-31 No data 12167 SOUTH APOPKA VINELAND RD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 12167 S APOPKA VINELAND ROAD, ORLANDO, FL 32836 No data
LC AMENDMENT 2013-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-24 CALDERON, CARLOS No data
LC AMENDMENT 2009-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000226821 TERMINATED 1000000739455 ORANGE 2017-04-06 2037-04-20 $ 28,828.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State