Entity Name: | OVIEDO FIRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVIEDO FIRE, 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: |
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: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000038455 |
FEI/EIN Number |
32-0375668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Via De Lago, Altamonte Springs, FL, 32701, US |
Mail Address: | 200 Via De Lago, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Z SUBS, LLC | Manager | - |
Legal Department | Agent | 200 Via De Lago, Altamonte Springs, FL, 32701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000065827 | FIREHOUSE SUBS | EXPIRED | 2012-07-01 | 2017-12-31 | - | 8915 TUSCAN VALLEY PL, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-02 | 200 Via De Lago, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2019-05-02 | 200 Via De Lago, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | Legal Department | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 200 Via De Lago, Altamonte Springs, FL 32701 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000177982 | TERMINATED | 1000000738648 | SEMINOLE | 2017-03-24 | 2037-03-30 | $ 10,590.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-22 |
Florida Limited Liability | 2012-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State