Search icon

AGAVE AZUL WINDERMERE, LLC - Florida Company Profile

Company Details

Entity Name: AGAVE AZUL WINDERMERE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAVE AZUL WINDERMERE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L17000110869
FEI/EIN Number 82-1633628

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

Mail Address: 501 N Orlando Ave 313 - 340, Winter Park, FL, 32789, US
Address: 5855 Winter Garden Vineland Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JOEL Manager 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703
RIOS JUAN Manager 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703
RIOS JOEL Agent 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102665 AGAVE AZUL COCINA MEXICANA ACTIVE 2019-09-18 2029-12-31 - 5855 WINTER GARDEN VINELAND RD.SUITE 100, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 5855 Winter Garden Vineland Rd, Ste 100, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 5855 Winter Garden Vineland Rd, Ste 100, Windermere, FL 34786 -
LC AMENDMENT 2020-02-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 RIOS , JOEL -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 3771 BRANTLEY PLACE CIR, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-01
LC Amendment 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State