Search icon

OH MY CREPES! LLC

Company Details

Entity Name: OH MY CREPES! LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000231640
FEI/EIN Number 81-4901372
Address: 10832 LAXTON ST, ORLANDO, FL, 32824, US
Mail Address: 10832 LAXTON ST, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ RAUL Agent 10832 LAXTON ST, ORLANDO, FL, 32824

Treasurer

Name Role Address
RAMIREZ SOSA RAUL A Treasurer 10832 LAXTON ST, ORLANDO, FL, 32824

Authorized Member

Name Role Address
LINERO SANO ALESSANDRA Authorized Member 10832 LAXTON ST, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128734 POKEKAI ORLANDO EXPIRED 2017-11-23 2022-12-31 No data 5811 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 10832 LAXTON ST, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 10832 LAXTON ST, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2020-02-05 RAMIREZ, RAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-11-21 10832 LAXTON ST, ORLANDO, FL 32824 No data
LC AMENDMENT 2017-02-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000182630 ACTIVE 1000000861561 ORANGE 2020-03-04 2040-03-25 $ 5,272.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000363570 TERMINATED 1000000825478 ORANGE 2019-05-07 2039-05-22 $ 6,032.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-04-30
LC Amendment 2017-02-15
Florida Limited Liability 2016-12-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State