Search icon

CONDIMENTS LLC - Florida Company Profile

Company Details

Entity Name: CONDIMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDIMENTS 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: 15 Jan 2010 (15 years ago)
Document Number: L10000005821
FEI/EIN Number 271709084

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

Address: 660 Celebration Ave, Celebration, FL, 34747, US
Mail Address: 19920 VILLA RIDGE DRIVE, 207, ORLANDO, FL, 32821, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ LORENZO Managing Member 19920 VILLA RIDGE DRIVE NO. 207, ORLANDO, FL, 32821
FERNANDEZ LORENZO Agent 19920 VILLA RIDGE DR, ORLANDO, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099034 BISTRO DES ARTISTES EXPIRED 2012-10-10 2017-12-31 - 19920 VILLA RIDGE DR. #207, ORLANDO, FL, 32821
G12000099070 U CAN COOK EXPIRED 2012-10-10 2017-12-31 - 19920 VILLA RIDGE DR. #207, ORLANDO, FL, 32821
G12000007650 YOUNG CHEFS ACADEMY CELEBRATION EXPIRED 2012-01-22 2017-12-31 - 19920 VILLA RIDGE DR, APT 207, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-20 FERNANDEZ, LORENZO -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 19920 VILLA RIDGE DR, APT 207, ORLANDO, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-11 660 Celebration Ave, suite 180, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2012-01-04 660 Celebration Ave, suite 180, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State