Search icon

ORLANDO EAST GOURMET, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO EAST GOURMET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO EAST GOURMET, 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: 15 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000100077
FEI/EIN Number 271135434

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

Address: 8010 W COLONIAL DRIVE, SUITE 138, ORLANDO, FL, 32818, US
Mail Address: 8010 W COLONIAL DRIVE, SUITE 138, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG RAYMOND Y Managing Member 8010 W COLONIAL DRIVE, #138, ORLANDO, FL, 32818
CHANG RAYMOND Y Agent 8010 W COLONIAL DRIVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-05 8010 W COLONIAL DRIVE, SUITE 138, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-05 8010 W COLONIAL DRIVE, SUITE 138, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2013-01-05 8010 W COLONIAL DRIVE, SUITE 138, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2013-01-05 CHANG, RAYMOND Y -
PENDING REINSTATEMENT 2012-12-18 - -
REINSTATEMENT 2012-12-18 - -
PENDING REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-05
REINSTATEMENT 2012-12-18
Florida Limited Liability 2009-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State