Search icon

EIFFEL RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: EIFFEL RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EIFFEL RESTAURANT, 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: 02 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L17000121114
FEI/EIN Number 82-1747856

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

Mail Address: 5415 Lake Howell Rd, Winter Park, FL, 32792, US
Address: 50 S Rosalind Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Canet Christopher Manager 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792
CANET CHRISTOPHER Agent 5415 LAKE HOWELL RD, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091126 LA BOULANGERIE EXPIRED 2019-08-23 2024-12-31 - 7512 DR PHILLIPS BLVD, SUITE 50-730, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 5415 LAKE HOWELL RD, #121, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2024-03-04 50 S Rosalind Ave, Suite C, Orlando, FL 32801 -
REINSTATEMENT 2023-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-09-25 CANET, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 50 S Rosalind Ave, Suite C, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-09-25
LC Amendment 2022-04-25
AMENDED ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State