Search icon

KELLY ALLEN AND KEVIN ALLEN FAMILY, LLC

Company Details

Entity Name: KELLY ALLEN AND KEVIN ALLEN FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2016 (9 years ago)
Document Number: L16000104282
FEI/EIN Number 812815389
Address: 12241 EAST COLONIAL DRIVE,, TOWN PARK CENTER, ORLANDO, FL, 32826, US
Mail Address: 12241 EAST COLONIAL DRIVE,, TOWN PARK CENTER, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vihangam Pandey Agent 12241 E COLONIAL DR, ORLANDO, FL, 32826

Vice President

Name Role Address
UGAS ASHLEY Vice President 12241 EAST COLONIAL DRIVE,, ORLANDO, FL, 32826

President

Name Role Address
PANDEY VIHANGAM President 12241 EAST COLONIAL DRIVE,, ORLANDO, FL, 32826

Manager

Name Role Address
PENA MILAGROS Manager 12241 EAST COLONIAL DRIVE,, ORLANDO, FL, 32826
UGAS JUAN Manager 12241 EAST COLONIAL DRIVE,, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114282 FUZZYS TACO SHOP ACTIVE 2021-09-03 2026-12-31 No data P.O. BOX 917292, LONGWOOD, FL, 32791

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-10 Vihangam, Pandey No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-10 12241 E COLONIAL DR, ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 12241 EAST COLONIAL DRIVE,, TOWN PARK CENTER, ORLANDO, FL 32826 No data
CHANGE OF MAILING ADDRESS 2016-07-12 12241 EAST COLONIAL DRIVE,, TOWN PARK CENTER, ORLANDO, FL 32826 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000143378 ACTIVE 1000000980970 ORANGE 2024-02-19 2044-03-13 $ 12,959.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000400550 TERMINATED 1000000896205 ORANGE 2021-08-03 2041-08-11 $ 11,960.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-10
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-22
Florida Limited Liability 2016-05-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State