Search icon

EL CRAZY POLLO LATIN GRILL, LLC - Florida Company Profile

Company Details

Entity Name: EL CRAZY POLLO LATIN GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL CRAZY POLLO LATIN GRILL, 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: 08 Apr 2010 (15 years ago)
Document Number: L10000037820
FEI/EIN Number 272299040

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

Address: 5756 DAHLIA DRIVE, SUITE A, ORLANDO, FL, 32807
Mail Address: 5756 DAHLIA DRIVE, SUITE A, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIDALGO ELENA B Managing Member 5756 DAHLIA DR, ORLANDO, FL, 32807
HIDALGO ELENA B Agent 5756 DAHLIA DRIVE, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102478 THE EXTREME BARBER SHOP EXPIRED 2019-09-18 2024-12-31 - 1155 S. VOLUSIA AVE, SUITE #107, ORANGE CITY, FL, 32763

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000141345 ACTIVE 1000000881252 ORANGE 2021-03-23 2041-03-31 $ 49,144.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000173657 TERMINATED 1000000575819 ORANGE 2014-01-21 2034-02-07 $ 452.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State