Search icon

HOBNOB ORLANDO LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
EISENMAN TOREY President 503 QUEENSBRIDGE DR, Lake Mary, FL, 32746
EISENMAN TOREY Agent 503 QUEENSBRIDGE DR, Lake Mary, FL, 32746

Fictitious Names

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

Events

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 - -

Documents

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