Search icon

AVENUEPUBORLANDO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVENUEPUBORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVENUEPUBORLANDO, 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: 16 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000008159
FEI/EIN Number 461770100

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

Mail Address: 151 S. ORANGE AVE, ORLANDO, FL, 32801, UN
Address: 13 S. ORANGE AVE, ORLANDO, FL, 32801, UN
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Sean Managing Member 151 S. ORANGE AVE, ORLANDO, FL, 32801
Tung Jimmy Managing Member 151 S. ORANGE AVE, ORLANDO, FL, 32801
Tung Jimmy Agent 151 S. ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021668 AVENUE GASTROBAR EXPIRED 2015-02-27 2020-12-31 - 151 S ORANGE AVE, ORLANDO, FL, 32801
G13000022926 AVENUE GASTROBAR EXPIRED 2013-03-06 2018-12-31 - 189 S. ORANGE AVE, SUITE 1270, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-07 Tung, Jimmy -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000110637 TERMINATED 18-461-D4-OPA LEON COUNTY 2022-01-25 2027-04-06 $38,162.66 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000507036 TERMINATED 18-461-D4-OPA LEON 2019-06-05 2024-07-31 $42,402.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-09-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-01-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169530.00
Total Face Value Of Loan:
169530.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169530
Current Approval Amount:
169530
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171980.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State