Entity Name: | LA FONDA MEXICAN KITCHEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA FONDA MEXICAN KITCHEN 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. |
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: | 06 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Aug 2015 (10 years ago) |
Document Number: | L12000017107 |
FEI/EIN Number |
45-4489136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 STATE ROAD 434, SUITE 161, LONGWOOD, FL, 32750, US |
Mail Address: | 1155 STATE ROAD 434, SUITE 161, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALAM MAHMUDUL | President | 1155 STATE ROAD 434, LONGWOOD, FL, 32750 |
ALAM MAHMUDUL | Agent | 1155 W SR 434 #161, LONGWOOD, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000000331 | MAYA THAI CUISINE | ACTIVE | 2025-01-02 | 2030-12-31 | - | 8180 DARLENE DRIVE, ORLANDO, FL, 32836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-06 | ALAM, MAHMUDUL | - |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | DAWES, DAMION N | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 1155 STATE ROAD 434, SUITE 161, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 1155 STATE ROAD 434, SUITE 161, LONGWOOD, FL 32750 | - |
LC AMENDMENT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-25 | 1155 W SR 434 #161, LONGWOOD, FL 32707 | - |
LC AMENDMENT | 2015-08-31 | - | - |
LC AMENDMENT | 2015-07-31 | - | - |
LC AMENDMENT | 2012-07-24 | - | - |
LC AMENDMENT | 2012-07-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000627426 | TERMINATED | 1000000908042 | SEMINOLE | 2021-11-23 | 2041-12-08 | $ 7,973.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001586842 | TERMINATED | 1000000534881 | SEMINOLE | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-06-04 |
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-11-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State