Search icon

TAKARA WINTER PARK, LLC

Company Details

Entity Name: TAKARA WINTER PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L14000181403
FEI/EIN Number 47-2397385
Address: 936 FAIRWAY DR., WINTER PARK, FL, 32792
Mail Address: 525 S Park Ave, WINTER PARK, FL, 32789, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LORIN OHK S Agent 936 FAIRWAY DR., WINTER PARK, FL, 32792

Manager

Name Role Address
LORIN OHK S Manager 936 FAIRWAY DR., WINTER PARK, FL, 32792

Director

Name Role Address
Lorin Francois B Director 936 FAIRWAY DR., WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118539 UMI EXPIRED 2014-11-25 2019-12-31 No data 936 FARIWAY DR, WINTER PARK, FL, 32792
G14000118119 TAKARA EXPIRED 2014-11-24 2019-12-31 No data 936 FAIRWAY DR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-23 936 FAIRWAY DR., WINTER PARK, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000277697 TERMINATED 1000000822118 ORANGE 2019-04-09 2039-04-17 $ 6,236.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124600 TERMINATED 1000000813324 ORANGE 2019-02-04 2039-02-20 $ 12,670.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000604405 TERMINATED 1000000794282 ORANGE 2018-08-20 2038-08-29 $ 6,534.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State