Entity Name: | 5526 S.O.B.T. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Apr 2017 (8 years ago) |
Date of dissolution: | 03 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | L17000076006 |
FEI/EIN Number | 821129083 |
Address: | 5526 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839-2601, US |
Mail Address: | 5526 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CINTRON DAVID | Agent | 5526 S Orange Blossom Trail, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
MORENO MALDRID T | Manager | 2423 S ORANGE AVE Suite #334, ORLANDO, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000043432 | LE PALACE OTOWN | EXPIRED | 2017-04-21 | 2022-12-31 | No data | 2423 S ORANGE AVE #334, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 5526 S Orange Blossom Trail, ORLANDO, FL 32839 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-16 | CINTRON, DAVID | No data |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 5526 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839-2601 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000436442 | ACTIVE | 2023-CC-024979-O | ORANGE COUNTY COURT | 2024-05-06 | 2029-07-17 | $19,393.35 | WENZEL FENTON CABASSA, P.A., 1110 N FLORIDA AVE, 300, TAMPA, FL 33602 |
J18000137877 | TERMINATED | 1000000777269 | ORANGE | 2018-03-26 | 2038-04-04 | $ 6,548.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-03 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-29 |
Florida Limited Liability | 2017-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State