Search icon

AGAVE AZUL GATEWAY LLC

Company Details

Entity Name: AGAVE AZUL GATEWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: L17000194982
FEI/EIN Number 82-2852546
Mail Address: 501 N Orlando Ave 313 - 340, Winter Park, FL, 32789, US
Address: 5475 Gateway Village Cir, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
RIOS JOEL Manager 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703
RIOS JUAN Manager 5717 RUE GALILEE LANE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008085 AGAVE AZUL COCINA MEXICANA ACTIVE 2023-01-18 2028-12-31 No data 5475 GATEWAY VILLAGE CIR # 101, ORLANDO, FL, 32812
G17000104817 AGAVE AZUL COCINA MEXICANA EXPIRED 2017-09-20 2022-12-31 No data 3771 BRANTLEY PLACE CIR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 5475 Gateway Village Cir, Ste 101, Orlando, FL 32812 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 5475 Gateway Village Cir, Ste 101, Orlando, FL 32812 No data
LC NAME CHANGE 2020-02-07 AGAVE AZUL GATEWAY LLC No data
REGISTERED AGENT NAME CHANGED 2018-05-01 RIOS , JOEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 3771 BRANTLEY PLACE CIR, APOPKA, FL 32703 No data

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 Name Change 2020-02-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State