Entity Name: | APP'S FOOD TRUCK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APP'S FOOD TRUCK 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2018 (7 years ago) |
Document Number: | L15000179986 |
FEI/EIN Number |
47-5413537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 Grassland Ave, Saint Cloud, FL, 34771, US |
Mail Address: | 1390 Grassland Ave, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JAIME A | Authorized Member | 1390 Grassland Ave, Saint Cloud, FL, 34771 |
GONZALEZ CLAUDIA M | Authorized Member | 1390 Grassland Ave, Saint Cloud, FL, 34771 |
GONZALEZ JAIME A | Agent | 1390 Grassland Ave, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-06 | 1390 Grassland Ave, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2022-02-06 | 1390 Grassland Ave, Saint Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-06 | 1390 Grassland Ave, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | GONZALEZ, JAIME A | - |
REINSTATEMENT | 2018-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-01-10 | APP'S FOOD TRUCK LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000598219 | TERMINATED | 1000000791742 | OSCEOLA | 2018-08-02 | 2038-08-29 | $ 4,792.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000598227 | TERMINATED | 1000000791743 | OSCEOLA | 2018-08-02 | 2028-08-29 | $ 566.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000473902 | TERMINATED | 1000000751430 | OSCEOLA | 2017-07-31 | 2037-08-16 | $ 2,290.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-16 |
REINSTATEMENT | 2018-03-02 |
LC Amendment and Name Change | 2017-01-10 |
ANNUAL REPORT | 2016-04-29 |
Florida Limited Liability | 2015-10-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3444497409 | 2020-05-07 | 0455 | PPP | 233 La Paz Dr, Kissimmee, FL, 34743 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State