Entity Name: | MAD EATS ALTAMONTE SPRINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Jul 2014 (11 years ago) |
Document Number: | L14000115266 |
FEI/EIN Number | 47-1392737 |
Address: | 1185 Spring Centre Blvd South, Suite 1080, Altamonte Springs, FL 32714 |
Mail Address: | 1185 Spring Centre S. Blvd, Suite 1040, Altamonte Springs, FL 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGAN, JASON M | Agent | 1185 Spring Centre S. Blvd, Suite 1040, Altamonte Springs, FL 32714 |
Name | Role |
---|---|
88 OYSTERS, LLC | Manager |
Name | Role | Address |
---|---|---|
DUGAN, JASON M | President | 1185 Spring Centre S. Blvd, Suite 1040 Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
DUGAN, JASON M | Secretary | 1185 Spring Centre S. Blvd, Suite 1040 Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Popovice, Jessica | Treasurer | 1185 Spring Centre S. Blvd, Suite 1040 Altamonte Springs, FL 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081468 | SANTIAGO'S BODEGA | ACTIVE | 2015-08-06 | 2025-12-31 | No data | 1185 SPRING CENTRE BLVD SOUTH, SUITE 1040, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-06 | 1185 Spring Centre Blvd South, Suite 1080, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 1185 Spring Centre S. Blvd, Suite 1040, Altamonte Springs, FL 32714 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 1185 Spring Centre Blvd South, Suite 1080, Altamonte Springs, FL 32714 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State