Search icon

LA FONDA MEXICAN KITCHEN LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
ALAM MAHMUDUL President 1155 STATE ROAD 434, LONGWOOD, FL, 32750
ALAM MAHMUDUL Agent 1155 W SR 434 #161, LONGWOOD, FL, 32707

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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