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. |
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 |
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 |
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 |
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 | - | - |
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 |
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