Search icon

SINHA BRAZILIAN STEAK HOUSE, LLC. - Florida Company Profile

Company Details

Entity Name: SINHA BRAZILIAN STEAK HOUSE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINHA BRAZILIAN STEAK HOUSE, 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: 11 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000044202
FEI/EIN Number 47-3393219

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

Address: 13586 VILLAGE PARK DRIVE, ORLANDO, FL, 32837, US
Mail Address: 13586 VILLAGE PARK DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCZAR DE SOUZA SAMUEL Manager 13435 GLACIER NATIONAL DRIVE, ORLANDO, FL, 32837
PEGORELLI CRISTINI MARCOS Member 14758 LONE EAGLE DR, ORLANDO, FL, 32837
SOUSA & ASSOCIATES INC Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-04-30 SOUSA & ASSOCIATES INC -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 13586 VILLAGE PARK DRIVE, 302, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2016-01-06 13586 VILLAGE PARK DRIVE, 302, ORLANDO, FL 32837 -
LC AMENDMENT 2015-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305951 ACTIVE 1000000991052 ORANGE 2024-05-06 2044-05-22 $ 2,045.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000305969 ACTIVE 1000000991054 ORANGE 2024-05-06 2044-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000305977 ACTIVE 1000000991056 ORANGE 2024-05-06 2034-05-22 $ 449.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000497725 ACTIVE 1000000831698 ORANGE 2019-07-08 2039-07-24 $ 3,061.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000125599 ACTIVE 1000000814277 ORANGE 2019-02-05 2039-02-20 $ 5,714.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000634519 TERMINATED 1000000795621 ORANGE 2018-08-27 2038-09-12 $ 5,577.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-06
LC Amendment 2015-08-25
Florida Limited Liability 2015-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State