Search icon

SAN MENAS LLC - Florida Company Profile

Company Details

Entity Name: SAN MENAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN MENAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000078107
FEI/EIN Number 47-1034243

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

Mail Address: 110 Spring Cove Trail, Altamonte Springs, FL, 32714, US
Address: 5795 W IRLO BRONSON HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNAN KAMAL Manager 110 Spring Cove Trail, Atlamonte Springs, FL, 32714
YOUNAN KAMAL Agent 110 Spring Cove Trail, Altamonte Springs, FL, 32714
YOUNAN MARGUERITE Authorized Member 110 Spring Cove Trail, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057641 PACINO'S EXPIRED 2014-06-11 2019-12-31 - 5795 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 110 Spring Cove Trail, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2016-03-03 5795 W IRLO BRONSON HWY, KISSIMMEE, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000694354 TERMINATED 1000000842646 OSCEOLA 2019-10-15 2039-10-23 $ 6,047.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000603033 ACTIVE 1000000838297 OSCEOLA 2019-08-26 2039-09-11 $ 36,994.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000243848 ACTIVE 1000000819051 OSCEOLA 2019-03-18 2039-04-03 $ 17,442.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000578288 ACTIVE 1000000755854 OSCEOLA 2017-09-28 2037-10-20 $ 12,621.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000490403 TERMINATED 1000000718258 OSCEOLA 2016-08-01 2036-08-17 $ 13,923.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State