Search icon

TENDERS CHICKEN, LLC - Florida Company Profile

Company Details

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

TENDERS CHICKEN, 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: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L14000001148
FEI/EIN Number 81-4086885

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

Mail Address: 1376 KAROK ST, ORLANDO, FL, 32828, US
Address: 12226 CORPORATE BLVD, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHMOUD BASSIM Auth 1376 KAROK ST, ORLANDO, FL, 32828
MAHMOUD BASSIM Agent 1376 KAROK ST, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000047652 KING OF MAC ACTIVE 2021-04-07 2026-12-31 - 12226 CORPORATE BLVD, SUITE 166, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1376 KAROK ST, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-10-04 12226 CORPORATE BLVD, ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 MAHMOUD, BASSIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 12226 CORPORATE BLVD, ORLANDO, FL 32817 -
LC AMENDMENT 2016-10-14 - -
LC AMENDMENT 2015-03-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000111807 ACTIVE 1000000945545 ORANGE 2023-03-06 2043-03-15 $ 2,776.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000493785 ACTIVE 1000000935103 ORANGE 2022-10-04 2042-10-26 $ 5,767.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000746600 ACTIVE 1000000935102 ORANGE 2022-10-04 2034-11-27 $ 1,531.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000282347 TERMINATED 1000000890078 ORANGE 2021-05-25 2041-06-09 $ 856.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000063533 TERMINATED 1000000855600 ORANGE 2020-01-21 2040-01-29 $ 1,180.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-05
LC Amendment 2016-10-14
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State