Search icon

EL RINCON DE LA PICADERA, LLC

Company Details

Entity Name: EL RINCON DE LA PICADERA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000010899
FEI/EIN Number 82-4030169
Address: 1461 N.GOLDENROD RD, 143, ORLANDO, FL, 32807, US
Mail Address: 1461 N. GOLDENROD RD, 143, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA FIGUEROA JORGE L Agent 4707 DARWOOD DR, ORLANDO, FL, 32812

Manager

Name Role Address
RIVERA FIGUEROA JORGE L Manager 4707 DARWOOD DR, ORLANDO, FL, 32812
RAMOS DIAZ MARI M Manager 4707 DARWOOD DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC NAME CHANGE 2019-05-28 EL RIVCON DE LA PACADERA, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1461 N.GOLDENROD RD, 143, ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282164 ACTIVE 1000000890041 ORANGE 2021-05-26 2041-06-09 $ 2,689.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000282180 ACTIVE 1000000890043 ORANGE 2021-05-26 2031-06-09 $ 358.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-05-11
LC Name Change 2019-05-24
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State