Search icon

5 STAR RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: 5 STAR RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

5 STAR RESTAURANTS, 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: 24 Mar 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: L08000029396
FEI/EIN Number 26-2634614

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

Address: 5847 Grand National Drive, ORLANDO, FL 32819
Mail Address: 5847 Grand National Drive, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORA JAIN IRREVOCABLE TRUST Trustee 5847 Grand National Drive, ORLANDO, FL 32819
ATLAS LAW GROUP PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037980 TABLA INDIAN CUISINE ACTIVE 2020-04-03 2025-12-31 - 5829 GRAND NATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 5847 Grand National Drive, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-08 5847 Grand National Drive, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-02-08 ATLAS Law Group PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 5829 Grand National Drive, Orlando, FL 32819 -
LC STMNT OF RA/RO CHG 2017-06-30 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
CORLCRACHG 2017-06-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-07

Date of last update: 25 Feb 2025

Sources: Florida Department of State