Search icon

CORDOVA'S BRIDAL LLC - Florida Company Profile

Company Details

Entity Name: CORDOVA'S BRIDAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORDOVA'S BRIDAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2014 (10 years ago)
Document Number: L13000178315
FEI/EIN Number 46-4400374

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

Address: 455 W SILVER STAR RD, OCOEE, FL, 34761
Mail Address: 455 W SILVER STAR RD, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDOVA HUGO A Authorized Member 1158 Harbor Hill St, WINTER GARDEN, FL, 34787
CASTILLO LILIAM L Authorized Member 1158 Harbor Hill St, WINTER GARDEN, FL, 34787
Cordova Hugo Agent 1158 Harbor Hill St, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005311 LAS TRES BANDERAS EXPIRED 2014-01-15 2019-12-31 - 455 W SILVER STAR RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1158 Harbor Hill St, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Cordova, Hugo -
LC NAME CHANGE 2014-12-10 CORDOVA'S BRIDAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State