Search icon

CHOCOLATE TRADITIONS OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: CHOCOLATE TRADITIONS OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOCOLATE TRADITIONS OF ORLANDO, 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: 11 May 2009 (16 years ago)
Date of dissolution: 01 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jan 2021 (4 years ago)
Document Number: L09000045688
FEI/EIN Number 270164906

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

Address: 1830 LONGWOOD LAKE MARY ROAD, #1000, LONGWOOD, FL, 32750
Mail Address: 2610 River Landing Drive, Sanford, FL, 32771, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGSTER JILLIAN Managing Member 2610 River Landing Drive, Sanford, FL, 32771
SANGSTER JILLIAN K Agent 2610 River Landing Drive, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-04 2610 River Landing Drive, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-01-04 1830 LONGWOOD LAKE MARY ROAD, #1000, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1830 LONGWOOD LAKE MARY ROAD, #1000, LONGWOOD, FL 32750 -
REINSTATEMENT 2011-01-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-25 SANGSTER, JILLIAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-13

Date of last update: 03 May 2025

Sources: Florida Department of State