Search icon

THE NEW YORK RESTAURANT OF APOPKA , LLC - Florida Company Profile

Company Details

Entity Name: THE NEW YORK RESTAURANT OF APOPKA , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE NEW YORK RESTAURANT OF APOPKA , 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L08000104296
FEI/EIN Number 26-3764121

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

Address: 600 E MAIN STREET, APOPKA, FL 32703
Mail Address: PO BOX 2185, APOPKA, FL 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILHELM, RICHARD Agent 600 E MAIN STREET, C/O NEW YORK RESTAURANT OF APOPKA, APOPKA, FL 32703
WILHELM, RICHARD Managing Member 600 E MAIN STREET, APOPKA, FL 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09028900199 HIGHLAND MANOR RESTAURANT EXPIRED 2009-01-28 2014-12-31 - PO BOX 2185, APOPKA, FL, 32704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-24 600 E MAIN STREET, C/O NEW YORK RESTAURANT OF APOPKA, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-08-24 600 E MAIN STREET, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2010-08-24 WILHELM, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2010-08-24 600 E MAIN STREET, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 - -
LC AMENDMENT 2009-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000889106 LAPSED 1000000284310 ORANGE 2012-11-21 2023-05-08 $ 591.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000186515 LAPSED 2010-CA-024008-O 9TH JUDICIAL CIRCUIT COURT 2011-03-18 2016-03-29 $76,146.93 UNIFIRST CORPORATION, 1101 N. KELLER RD., STE C, ORLANDO, FLA 32810

Documents

Name Date
Reinstatement 2010-08-24
Admin. Diss. for Reg. Agent 2010-06-24
CORLCMMRES 2010-04-13
Reg. Agent Resignation 2010-03-26
CORLCMMRES 2010-02-18
ANNUAL REPORT 2009-06-25
LC Amendment 2009-02-02
Florida Limited Liability 2008-11-07
CORLCMMRES 2008-11-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State