Entity Name: | UNIVERSAL SNACK'S ORLANDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIVERSAL SNACK'S ORLANDO 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: | 10 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jul 2023 (2 years ago) |
Document Number: | L16000091527 |
FEI/EIN Number |
81-2668708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16215 SR 50, CLERMONT, FL, 34711, US |
Mail Address: | 16215 SR 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO CASTRO LUIS F | Authorized Member | 15360 COUNTY RD 565A, GROVELAND, FL, 34736 |
ROMERO GIRALDO JOSE M | Authorized Member | 15360 COUNTY RD 565A, GROVELAND, FL, 34736 |
GARCIA ROMERO JUAN A | Authorized Member | 15360 COUNTY RD 565A, GROVELAND, FL, 34736 |
ROMERO CASTRO LUIS F | Agent | 15360 COUNTY RD 565A, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-30 | 16215 SR 50, SUITE 203, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2024-08-30 | 16215 SR 50, SUITE 203, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-18 | ROMERO CASTRO, LUIS FELIPE | - |
LC AMENDMENT | 2023-07-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-24 | 15360 COUNTY RD 565A, GROVELAND, FL 34736 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
LC Amendment | 2023-07-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-12 |
AMENDED ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State