Entity Name: | 129 WCS OC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
129 WCS OC, 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: |
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: | 17 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2010 (15 years ago) |
Document Number: | L10000029289 |
FEI/EIN Number |
272147228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 907 OLD ENGLAND AVENUE, WINTER PARK, FL, 32789 |
Address: | 129 WEST CHURCH STREET, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMBY FRANK S | Manager | 907 OLD ENGLAND AVENUE, WINTER PARK, FL, 32789 |
HAYES SEAN | Manager | 13285 Rolling Green Road, North Palm Beach, FL, 33408 |
MILLER BARRY | Manager | 3175 Cove Road, Tequesta, FL, 33469 |
Maltezos George F | Manager | 46 N Orange Avenue, Orlando, FL, 32801 |
SANFELIPPO JOHN D | Manager | 46 N Orange Avenue, Orlando, FL, 32801 |
HAMBY FRANK S | Agent | 907 OLD ENGLAND AVENUE, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000060452 | MOJO CAJUN BAR AND GRILL | EXPIRED | 2010-06-30 | 2015-12-31 | - | 129 WEST CHURCH STREET, ORLANDO, FL, 32801 |
G10000060457 | MOJOS CAJUN BAR AND GRILL | EXPIRED | 2010-06-30 | 2015-12-31 | - | 129 WEST CHURCH STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2010-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State