Search icon

MR. QUESITOS LLC

Company Details

Entity Name: MR. QUESITOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: L17000261647
FEI/EIN Number 992724331
Address: 530 W LANCASTER RD, ORLANDO, FL, 32809, US
Mail Address: 530 W LANCASTER RD, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MR QUESITOS LLC 401K PLAN 2023 823831795 2024-09-06 MR QUESITOS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 311800
Sponsor’s telephone number 4079251632
Plan sponsor’s address 530 W LANCASTER RD, ORLANDO, FL, 32809

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Garcia Miguel A Agent 530 W LANCASTER RD, ORLANDO, FL, 32809

Authorized Member

Name Role Address
Garcia Miguel A Authorized Member 530 W LANCASTER RD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109604 MI TIERRA BAKERY EXPIRED 2018-10-08 2023-12-31 No data 530 W LANCASTER RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Garcia, Miguel Angel No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 530 W LANCASTER RD, ORLANDO, FL 32809 No data
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2022-07-29 No data No data
LC AMENDMENT 2021-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 530 W LANCASTER RD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2020-10-27 530 W LANCASTER RD, ORLANDO, FL 32809 No data
LC AMENDMENT 2020-09-17 No data No data
LC AMENDMENT 2018-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-18
LC Amendment 2022-07-29
ANNUAL REPORT 2021-02-18
LC Amendment 2021-02-03
LC Amendment 2020-09-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-25
LC Amendment 2018-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State