Search icon

PALADAR GRILL BAKERY AND RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: PALADAR GRILL BAKERY AND RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PALADAR GRILL BAKERY AND RESTAURANT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2016 (8 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L16000199733
FEI/EIN Number 82-3318728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4149 W. VINE STREET, KISSIMMEE, FL 34741
Mail Address: 4149 W. VINE STREET, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO, ALEXEI PEREZ Agent 4149 W. VINE STREET, KISSIMMEE, FL 34741
POZO, ALEXEI PEREZ Manager 4149 W. VINE STREET, KISSIMMEE, FL 34741
GOMEZ, YAXILIN OSORIO Authorized Member 2213 SAN VITTORINO CIR, 104 KISSIMMEE, FL 34741
LAFFITA, ORLANDO Member 4149 W. VINE STREET, KISSIMMEE, FL 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 - -
LC AMENDMENT 2018-09-14 - -
LC AMENDMENT 2018-02-23 - -
LC AMENDMENT AND NAME CHANGE 2017-11-09 PALADAR GRILL BAKERY AND RESTAURANT LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 4149 W. VINE STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-11-09 4149 W. VINE STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2017-11-09 POZO, ALEXEI PEREZ -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-14
ANNUAL REPORT 2018-04-21
LC Amendment 2018-02-23
LC Amendment and Name Change 2017-11-09
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-10-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State