Search icon

UNIVERSAL SNACK'S ORLANDO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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