Search icon

RETRO 407, LLC - Florida Company Profile

Company Details

Entity Name: RETRO 407, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETRO 407, 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: 10 Jan 2017 (8 years ago)
Date of dissolution: 15 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: L17000007635
FEI/EIN Number 81-4968011

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

Address: 6965 Piazza Grande Ave, Suite 306, Orlando, FL, 32835, US
Mail Address: 6965 Piazza Grande Ave, Suite 306, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTA MICAELA Manager 6965 Piazza Grande Ave, Orlando, FL, 32835
BAPTISTA VICTOR Manager 6965 Piazza Grande Ave, Orlando, FL, 32835
BLUE ISLAND REAL ESTATE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045089 HOURGLASS GOURMET MARKET EXPIRED 2017-04-25 2022-12-31 - 1510 RUSSELL AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 6965 Piazza Grande Ave, Suite 306, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-06-24 6965 Piazza Grande Ave, Suite 306, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 6965 Piazza Grande Ave, Suite 306, Orlando, FL 32835 -
LC AMENDMENT 2017-10-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
LC Amendment 2017-10-02
Florida Limited Liability 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State