Search icon

AMIGOS MEXICAN GRILL LLC - Florida Company Profile

Company Details

Entity Name: AMIGOS MEXICAN GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMIGOS MEXICAN GRILL 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000116879
FEI/EIN Number 38-3891635

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

Address: 4153 W VINE ST, KISSIMMEE, FL, 34741, US
Mail Address: 4153 W VINE ST, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FIRST CLASS HOSPITALITY INC Authorized Member
LARSON ACCOUNTING & CONSULTING SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744470 ACTIVE 1000000682735 OSCEOLA 2015-06-22 2035-07-08 $ 1,004.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000052866 LAPSED 1000000647169 OSCEOLA 2014-11-25 2025-01-08 $ 817.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2014-08-06
REINSTATEMENT 2013-10-07
LC Amendment 2013-06-17
Florida Limited Liability 2012-09-12

Date of last update: 03 May 2025

Sources: Florida Department of State