Search icon

AKM USA CAFE EXPRESSO, LLC - Florida Company Profile

Company Details

Entity Name: AKM USA CAFE EXPRESSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKM USA CAFE EXPRESSO, 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 Jul 2010 (15 years ago)
Document Number: L10000072063
FEI/EIN Number 272996466

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

Address: 4768 WINDSOR AVE, ORLANDO, FL, 32819, US
Mail Address: 4768 WINDSOR AVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA FABIANA D Managing Member 4768 WINDSOR AVE, ORLANDO, FL, 32819
ROCHA JOSE E Manager 4768 WINDSOR AVE, ORLANDO, FL, 32819
ROCHA JOSE E Agent 4768 WINDSOR AVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110053 FRANCESCOS PIZZERIA & COFFEE SHOP EXPIRED 2011-11-11 2016-12-31 - 5667 VINELAND RD, ORLANDO, FL, 32819
G11000100485 CENTRAL PAVERS CONTRACTORS EXPIRED 2011-10-12 2016-12-31 - 189 SOUTH ORANGE AVE SUITE 1210 OF 5&6, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 4768 WINDSOR AVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-16 4768 WINDSOR AVE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2014-04-14 ROCHA, JOSE EG -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 4768 WINDSOR AVE, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State