Entity Name: | HOBNOB ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOBNOB ORLANDO 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: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000039090 |
FEI/EIN Number |
45-5128150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 QUEENSBRIDGE DR, Lake Mary, FL, 32746, US |
Mail Address: | 503 QUEENSBRIDGE DR, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISENMAN TOREY | President | 503 QUEENSBRIDGE DR, Lake Mary, FL, 32746 |
EISENMAN TOREY | Agent | 503 QUEENSBRIDGE DR, Lake Mary, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000079679 | VIVER | ACTIVE | 2020-07-08 | 2025-12-31 | - | 15843 TURKEY ISLAND CIRCLE, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 503 QUEENSBRIDGE DR, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 503 QUEENSBRIDGE DR, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 503 QUEENSBRIDGE DR, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-01 | EISENMAN, TOREY | - |
REINSTATEMENT | 2015-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-11-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State