Search icon

ANA'S KITCHEN ORLANDO US LLC

Company Details

Entity Name: ANA'S KITCHEN ORLANDO US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2016 (9 years ago)
Document Number: L16000075338
FEI/EIN Number 81-2328723
Mail Address: 8865 Commodity Circle, ORLANDO, FL, 32819, US
Address: 8865 Commodity circle, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Carvalho Ana Paula C Agent 8865 Commodity circle, ORLANDO, FL, 32819

Vice President

Name Role Address
Carvalho Fernando C Vice President 8865 Commodity Circle, ORLANDO, FL, 32819

President

Name Role Address
Carvalho Ana Paula President 8865 Commodity Circle, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-27 Carvalho, Ana Paula C Bernardino No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 8865 Commodity circle, Ste 5 unit 101, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 8865 Commodity circle, Ste 5 unit 101, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2017-04-25 8865 Commodity circle, Ste 5 unit 101, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000383206 ACTIVE 1000000998745 ORANGE 2024-06-18 2044-06-19 $ 40,110.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603625 ACTIVE 1000000907027 ORANGE 2021-11-15 2041-11-24 $ 17,711.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000120689 TERMINATED 1000000859153 ORANGE 2020-02-14 2040-02-26 $ 3,574.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State