Search icon

MINI DUELS LLC

Company Details

Entity Name: MINI DUELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2012 (13 years ago)
Document Number: L12000074492
FEI/EIN Number 45-5440505
Address: 525 Hermitage Court, Winter Park, FL, 32792, US
Mail Address: 525 Hermitage Court, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS Lynn J Agent 525 HERMITAGE CT, WINTER PARK, FL, 32792

Managing Member

Name Role Address
RAMOS Paul RSr. Managing Member 525 Hermitage Court, Winter Park, FL, 32792
Ramos Peter MSr. Managing Member 7139 Timber Drive, Winter Park, FL, 32792
Ramos Lynn J Managing Member 525 Hermitage Court, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053441 MINI DUELS ACTIVE 2012-06-05 2027-12-31 No data 525 HERMITAGE COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 525 Hermitage Court, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2019-02-25 RAMOS, Lynn Jeanne No data
CHANGE OF MAILING ADDRESS 2014-04-29 525 Hermitage Court, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 525 HERMITAGE CT, WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001553040 TERMINATED 1000000440115 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001151191 TERMINATED 1000000440235 MIAMI-DADE 2013-06-18 2023-06-26 $ 305.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000702309 LAPSED 1000000440168 LEON 2013-03-29 2023-04-11 $ 1,081.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State