Search icon

DHARMA FINE VITTLES - ORLANDO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
NOONAN SHAUN R Manager 260 1st Ave S., St. Petersburg, FL, 33701
MY RESTAURANT CFO LLC Agent -

Events

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 - -

Documents

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