Search icon

DAME UN NAQUI JA LLC - Florida Company Profile

Company Details

Entity Name: DAME UN NAQUI JA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAME UN NAQUI JA 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: 31 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L17000186493
FEI/EIN Number 82-3004973

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

Address: 5056 SPARKLING WATER WAY, KISSIMMEE, FL, 34746, US
Mail Address: 5056 SPARKLING WATER WAY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FELIX JSR Auth 5056 SPARKLING WATER WAY, KISSIMMEE, FL, 34746
PRIETO AGOSTINI ATHELYN M Auth 5056 SPARKLING WATER WAY, KISSIMMEE, FL, 34746
PRIETO ATHELYN M Agent 5056 SPARKLING WATER WAY, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002137 SABOR LATINO JA FOOD TRUCK ACTIVE 2021-01-06 2026-12-31 - 4772 ROCK VALLE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 5056 SPARKLING WATER WAY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-04-24 5056 SPARKLING WATER WAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 5056 SPARKLING WATER WAY, KISSIMMEE, FL 34758 -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 PRIETO, ATHELYN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000601920 TERMINATED 1000000836966 OSCEOLA 2019-08-20 2039-09-11 $ 2,113.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State