Search icon

SENOR FROG'S ORLANDO, LLC

Company Details

Entity Name: SENOR FROG'S ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L11000038352
FEI/EIN Number 800731864
Address: 8747 International Drive, Orlando, FL, 32819, US
Mail Address: 8747 International Drive, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Licon Omar Agent 8747 INTERNATIONAL DR. #103, ORLANDO, FL, 32819

Manager

Name Role Address
Licon Omar Manager 8747 International Drive, Orlando, FL, 32819
Krouham David Manager 8747 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000004112 SENOR FROG'S ACTIVE 2018-01-08 2028-12-31 No data 8747 INTERNATIONAL DRIVE, #103, ORLANDO, FL, 32819
G11000109440 SENOR FROG'S EXPIRED 2011-11-09 2016-12-31 No data 8747 INTERNATIONAL DRIVE, UNIT C, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 8747 International Drive, Suite 103, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 8747 International Drive, Suite 103, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2019-04-12 Licon, Omar No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-05 8747 INTERNATIONAL DR. #103, ORLANDO, FL 32819 No data
LC AMENDMENT 2018-11-05 No data No data
LC AMENDMENT 2016-08-31 No data No data
LC AMENDMENT 2011-08-29 No data No data
LC AMENDMENT 2011-06-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000446684 TERMINATED 1000000750627 ORANGE 2017-07-17 2027-08-03 $ 2,186.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000431777 TERMINATED 1000000750530 ORANGE 2017-07-14 2037-07-27 $ 13,966.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-10-25
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
LC Amendment 2018-11-05
AMENDED ANNUAL REPORT 2018-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State