Search icon

SEITO SUSHI CELEBRATION, LLC

Company Details

Entity Name: SEITO SUSHI CELEBRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: L11000002309
FEI/EIN Number 470874667
Address: 671 FRONT STREET, SUITE 100, CELEBRATION, FL, 34747
Mail Address: 671 FRONT STREET, SUITE 100, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PARK YOON S Agent 671 FRONT STREET, CELEBRATION, FL, 34747

Managing Member

Name Role Address
PARK YOON S Managing Member 671 Front Street, Celebration, FL, 34747
PARK EUN KYUNG Managing Member 671 Front Street, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088754 ARI HIBACHI & SUSHI EXPIRED 2019-08-20 2024-12-31 No data 5475 GATEWAY VILLAGE CIR. #101, ORLANDO, FL, 32812
G18000108720 ARI SUSHI EXPIRED 2018-10-04 2023-12-31 No data 671 FRONT STREET, #100, CELEBRATION, FL, 34747
G12000103481 ARI SUSHI EXPIRED 2012-10-24 2017-12-31 No data 671 FRONT STREET, #100, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CONVERSION 2011-01-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000008289. CONVERSION NUMBER 700000110517

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000123988 ACTIVE 2020 CA 002295 CI CIRCUIT COURT, OSCEOLA COUNTY 2020-11-24 2026-03-23 $336,127.06 JBL GATEWAY INVESTORS DEF LLC, 2028 HARRISON STREET, STE 202, HOLLYWOOD, FL 33020
J20000055687 LAPSED 2019-CA-3229 OSCEOLA COUNTY CIRCUIT COURT 2020-01-09 2025-01-24 $824,658.27 TRUIST BANK AS SUCCESSOR BY MERGER TO SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA, GA 30308

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State