Entity Name: | LINCOLN AND EISEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Mar 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | L14000041833 |
FEI/EIN Number | 46-5087116 |
Address: | 6400 time square ave, ORLANDO, FL, 32835, US |
Mail Address: | 6400 times square ave suite a, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
proechel jon r | Agent | 6400 time square ave, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
proechel jon | Managing Member | 6400 Time Square Ave, Orlando, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000037944 | TEAK RESTAURANT GROUP | EXPIRED | 2014-04-16 | 2019-12-31 | No data | PO BOX 1418, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-02-27 | LINCOLN AND EISEN LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 6400 time square ave, Suite A, ORLANDO, FL 32835 | No data |
REINSTATEMENT | 2018-02-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-07 | proechel, jon robert | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-26 | 6400 time square ave, Suite A, ORLANDO, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 6400 time square ave, SUITE A, ORLANDO, FL 32835 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-30 |
LC Name Change | 2019-02-27 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-02-07 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State