Search icon

MISTRES AMORES LLC - Florida Company Profile

Company Details

Entity Name: MISTRES AMORES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISTRES AMORES 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000076971
FEI/EIN Number 45-5467484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8621 LEELAND ARCHER BLVD, ORLANDO, FL, 32836
Mail Address: 8621 LEELAND ARCHER BLVD, ORLANDO, FL, 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JUAN Manager 8621 Leeland Archer Blvd, ORLANDO, FL, 32836
CEOESMA SANDRA L Manager 8621 LEELAND ARCHER BLVD, ORLANDO, FL, 32836
ACOSTA JUAN Agent 1814 MEADOW POND WAY, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023332 KRISTAL & CLEAR MAIDS EXPIRED 2015-03-04 2020-12-31 - 8621 LEELAND ARCHER BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-02-13 MISTRES AMORES LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-13 8621 LEELAND ARCHER BLVD, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2015-02-13 8621 LEELAND ARCHER BLVD, ORLANDO, FL 32836 -
LC AMENDMENT 2013-09-06 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2015-02-13
ANNUAL REPORT 2014-05-01
LC Amendment 2013-09-06
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State