Entity Name: | ARI HIBACHI & SUSHI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 May 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000076703 |
FEI/EIN Number | 46-5657665 |
Address: | 5475 Gateway Village Cir., ORLANDO, FL, 32812, US |
Mail Address: | 5475 Gateway Village Cir., ORLANDO, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARK YOON S | Agent | 5475 Gateway Village Cir., ORLANDO, FL, 32812 |
Name | Role | Address |
---|---|---|
PARK YOON S | Manager | 5475 Gateway Village Cir., ORLANDO, FL, 32812 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000088754 | ARI HIBACHI & SUSHI | EXPIRED | 2019-08-20 | 2024-12-31 | No data | 5475 GATEWAY VILLAGE CIR. #101, ORLANDO, FL, 32812 |
G14000098895 | ARI HIBACHI & SUSHI | EXPIRED | 2014-09-29 | 2019-12-31 | No data | 6663 POMPEII RD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 5475 Gateway Village Cir., Ste 101, ORLANDO, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 5475 Gateway Village Cir., Ste 101, ORLANDO, FL 32812 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 5475 Gateway Village Cir., Ste 101, ORLANDO, FL 32812 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000627160 | ACTIVE | 1000000907828 | ORANGE | 2021-11-19 | 2041-12-08 | $ 1,779.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
Florida Limited Liability | 2014-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State