Search icon

RESTAURANTS SOUTHEAST LLC - Florida Company Profile

Company Details

Entity Name: RESTAURANTS SOUTHEAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESTAURANTS SOUTHEAST 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L14000062565
FEI/EIN Number 46-5420120

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

Address: 12025 COLLEGIATE WAY, ORLANDO, FL, 32817, US
Mail Address: 12025 COLLEGIATE WAY, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO BLASI WASSERMAN & GORA, P.A. Agent 7777 GLADES ROAD, BOCA RATON, FL, 33434
Hansberger Jeff Managing Member 5 1/2 East State St., Redlands, CA, 92373
Hansberger Mike Managing Member 5 1/2 East State St., Redlands, CA, 92373
HANSBERGER MICHELLE Member 5 1/2 East State St.,, Redlands, CA, 92373

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046057 DEL TACO ACTIVE 2015-05-08 2025-12-31 - 12025 COLLEGIATE WY, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 6855 Grand National Dr., ORLANDO, FL 32819 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-03-06 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 SHAPIRO BLASI WASSERMAN & GORA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-24
REINSTATEMENT 2018-03-06
Florida Limited Liability 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State