Entity Name: | ONFALAFEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 14 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | L16000073770 |
FEI/EIN Number | 81-2285633 |
Address: | 36 ROBIN ROAD, #305, WEST HARTFORD, CT 06119 |
Mail Address: | 36 ROBIN ROAD, #305, WEST HARTFORD, CT 06119 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONFALAFEL, LLC, CONNECTICUT | 1382382 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Matusof, Yehuda | Agent | 7699 Cypress Crescent, Boca Raton, FL 33433 |
Name | Role | Address |
---|---|---|
KAYE, Mark | Manager | 36 Robin Road, APT 305 West Hartford, CT 06119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 7699 Cypress Crescent, Boca Raton, FL 33433 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Matusof, Yehuda | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 7537 Martinique Blvd, Palm Beach, FL 33433 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 36 ROBIN ROAD, #305, WEST HARTFORD, CT 06119 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 36 ROBIN ROAD, #305, WEST HARTFORD, CT 06119 | No data |
LC AMENDMENT | 2016-11-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
LC Amendment | 2016-11-21 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State