Search icon

SRIVEN FOODS LLC

Company Details

Entity Name: SRIVEN FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000004607
FEI/EIN Number 261746193
Address: 2000 W CHURCH STREET, ORLANDO, FL, 32805
Mail Address: 2000 W CHURCH STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMESH NANGUNOORI Agent 2000 WEST CHURCH ST, ORLANDO, FL, 32805

Managing Member

Name Role Address
RAMESH NANGUNOORI Managing Member 2000 WEST CHURCH ST, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08155900104 STAR FOOD MARKET EXPIRED 2008-06-02 2013-12-31 No data 2000 WEST CHURCH ST, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-05 RAMESH, NANGUNOORI No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2000 WEST CHURCH ST, ORLANDO, FL 32805 No data
LC NAME CHANGE 2008-01-18 SRIVEN FOODS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000597437 ACTIVE 1000000759026 ORANGE 2017-10-16 2037-10-25 $ 94,265.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30
LC Name Change 2008-01-18
Florida Limited Liability 2008-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State