Search icon

1112 LOUNGE, LLC - Florida Company Profile

Company Details

Entity Name: 1112 LOUNGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1112 LOUNGE, 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000099807
FEI/EIN Number 320215854

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

Address: 843 LEE ROAD, ORLANDO, FL, 32810
Mail Address: 843 LEE ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURDZIEL ADAM J Manager 843 LEE ROAD, ORLANDO, FL, 32810
KURDZIEL ADAM J Agent 843 LEE ROAD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-11-14 - -
REGISTERED AGENT NAME CHANGED 2011-11-14 KURDZIEL, ADAM J -
REINSTATEMENT 2011-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-14 843 LEE ROAD, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2009-02-14 843 LEE ROAD, ORLANDO, FL 32810 -
CANCEL ADM DISS/REV 2009-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2008-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000581117 ACTIVE 1000000467154 ORANGE 2013-02-05 2033-03-13 $ 2,185.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000581125 ACTIVE 1000000467163 ORANGE 2013-02-05 2033-03-13 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000465972 LAPSED 1000000467164 ORANGE 2013-02-01 2023-02-20 $ 435.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000715305 ACTIVE 1000000237089 ORANGE 2011-10-20 2031-11-02 $ 532.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000214681 TERMINATED 1000000136563 ORANGE 2009-08-24 2030-02-16 $ 12,999.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-04
LC Amendment 2011-11-14
REINSTATEMENT 2011-07-25
REINSTATEMENT 2009-02-14
Reg. Agent Resignation 2008-11-12
LC Amendment 2008-07-28
Florida Limited Liability 2007-01-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State