Search icon

BISMILLAH ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BISMILLAH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISMILLAH ENTERPRISES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000138275
FEI/EIN Number 30-0708547

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

Address: 6849, SOUTH KIRKMAN ROAD, ORLANDO, FL, 32819
Mail Address: 14863 OLDHAM DR, ORLANDO, FL, 32826
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHAN AISHA Managing Member 14863 OLDHAM DR, ORLANDO, FL, 32826
AHMAD MOHAMMED Agent 14863 OLDHAM DR, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119636 BBQ TONIGHT EXPIRED 2011-12-09 2016-12-31 - 14863 OLDHAM DR, ORLANDO, FL, 32826
G11000119639 LAZIZA RESTAURANT EXPIRED 2011-12-09 2016-12-31 - 14863 OLDHAM DR, ORLANDO, FL, 32826
G11000119633 SAHARA HALAL MEAT & GROCERY EXPIRED 2011-12-09 2016-12-31 - 14863 OLDHAM DR, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-30 6849, SOUTH KIRKMAN ROAD, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000535270 ACTIVE 1000000756729 ORANGE 2017-09-12 2037-09-27 $ 2,369.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000025355 ACTIVE 1000000729747 ORANGE 2016-12-20 2037-01-13 $ 12,955.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000654166 ACTIVE 1000000678088 ORANGE 2015-06-01 2035-06-11 $ 10,659.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001631127 TERMINATED 1000000541296 ORANGE 2013-09-19 2033-11-07 $ 4,134.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000807926 TERMINATED 1000000487406 ORANGE 2013-04-08 2033-04-24 $ 8,479.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-10
AMENDED ANNUAL REPORT 2014-10-08
REINSTATEMENT 2014-09-30
REINSTATEMENT 2013-10-30
LC Amendment 2012-06-18
Florida Limited Liability 2011-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State