Search icon

SDF MANAGEMENT, LLC

Company Details

Entity Name: SDF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000081675
FEI/EIN Number 82-1172930
Address: 6327 SOUTH ORANGE AVE, ORLANDO, FL, 32809, US
Mail Address: 4561 GARDENS PARK BLVD, APT 5418, ORLANDO, FL, 32839, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vigo & Vigo CPA, LLP Agent 1650 SAND LAKE RD, ORLANDO, FL, 32809

Authorized Member

Name Role Address
FERNANDEZ-MORAN DANIEL A Authorized Member 4561 GARDENS PARK BLVD, ORLANDO, FL, 32839
PICHARDO STEFANIA J Authorized Member 4561 GARDENS PARK BLVD, ORLANDO, FL, 32839
FERNANDEZ ALVARO M Authorized Member 10980 NW 87TH LANE, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066755 TARTINI EXPIRED 2017-06-16 2022-12-31 No data 7225 CROSSROADS GARDEN DR, ORLANDO, FL, 32821
G17000065725 TARTINI PIZZERIA AND SPAGETTERIA EXPIRED 2017-06-14 2022-12-31 No data 7225 CROSSROADS GARDEN DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-24 Vigo & Vigo CPA, LLP No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 6327 SOUTH ORANGE AVE, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2018-02-27 6327 SOUTH ORANGE AVE, ORLANDO, FL 32809 No data
LC AMENDMENT 2017-08-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311278 ACTIVE 1000000891739 ORANGE 2021-06-16 2041-06-23 $ 16,908.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000311286 ACTIVE 1000000891740 ORANGE 2021-06-09 2031-06-23 $ 721.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000531796 ACTIVE 1000000834330 ORANGE 2019-07-25 2039-08-07 $ 6,192.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000544486 TERMINATED 1000000790417 ORANGE 2018-07-20 2038-08-02 $ 1,011.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-02-27
LC Amendment 2017-08-21
Florida Limited Liability 2017-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State