Search icon

MK FOODS LLC

Company Details

Entity Name: MK FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000016137
FEI/EIN Number 274927397
Address: 7699 S.ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809, US
Mail Address: 5279 IMAGES CIR APT.207, KISSIMMEE, FL, 34746, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KUBANYAN ARTAK Agent 5279 IMAGES CIR APT.207, KISSIMMEE, FL, 34746

Manager

Name Role Address
KUBANYAN ARTAK Manager 5279 IMAGES CIR APT.207, KISSIMMEE, FL, 34746
MOVSISYAN LILIT Manager 4539 PHILADELPHIA CIR, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022831 FLIPPIN BURGERS EXPIRED 2011-03-03 2016-12-31 No data 7699 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32867

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 7699 S.ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2012-03-20 7699 S.ORANGE BLOSSOM TRAIL, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000301407 TERMINATED 1000000584329 ORANGE 2014-02-26 2034-03-13 $ 1,685.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State