Search icon

AREPA BURGER WJ LLC.

Company Details

Entity Name: AREPA BURGER WJ LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Aug 2021 (4 years ago)
Document Number: L16000054083
FEI/EIN Number 81-1910455
Address: 10727 Narcoossee Rd, ORLANDO, FL, 32832, US
Mail Address: 10727 Narcoossee Rd, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS JOHAN SR. Agent 10727 Narcoossee Rd, ORLANDO, FL, 32832

President

Name Role Address
JOHAN ARIAS MSR. President 10727 Narcoossee Rd, ORLANDO, FL, 32832

Vice President

Name Role Address
Rios Karla Vice President 10727 Narcoossee Rd, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-08-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 10727 Narcoossee Rd, Suite B1, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2020-01-21 10727 Narcoossee Rd, Suite B1, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 10727 Narcoossee Rd, Suite B1, ORLANDO, FL 32832 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000059000 TERMINATED 1000000875364 ORANGE 2021-02-08 2041-02-10 $ 26,769.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000059026 TERMINATED 1000000875367 ORANGE 2021-02-08 2041-02-10 $ 6,558.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000049318 TERMINATED 1000000853371 ORANGE 2020-01-09 2040-01-22 $ 3,506.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
CORLCDSMEM 2021-08-11
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State