Entity Name: | DHARMA FINE VITTLES - ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DHARMA FINE VITTLES - ORLANDO, 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. |
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: | 08 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Nov 2020 (4 years ago) |
Document Number: | L14000057107 |
FEI/EIN Number |
46-5455156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 260 1st Ave S., Suite 200-73, St. Petersburg, FL, 33701, US |
Address: | 2603 E South St, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOONAN SHAUN R | Manager | 260 1st Ave S., St. Petersburg, FL, 33701 |
MY RESTAURANT CFO LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-01 | 2603 E South St, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 260 1st Ave S., Suite 200-73, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | My Restaurant CFO LLC | - |
LC NAME CHANGE | 2020-11-04 | DHARMA FINE VITTLES - ORLANDO, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 2603 E South St, ORLANDO, FL 32803 | - |
REINSTATEMENT | 2019-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-24 |
LC Name Change | 2020-11-04 |
ANNUAL REPORT | 2020-06-23 |
REINSTATEMENT | 2019-10-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State