Search icon

KING BAO ALAFAYA, LLC

Company Details

Entity Name: KING BAO ALAFAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L18000017563
FEI/EIN Number 82-4221624
Mail Address: 1854 Ridgeling Run, Oviedo, FL, 32765, US
Address: 11768 E. COLONIAL DRIVE, UNIT 16, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PUENTES JESSICA Agent 1854 Ridgeling Run, Oviedo, FL, 32765

Manager

Name Role Address
PUENTES JESSICA Manager 1854 Ridgeling Run, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-16 11768 E. COLONIAL DRIVE, UNIT 16, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1854 Ridgeling Run, Oviedo, FL 32765 No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 11768 E. COLONIAL DRIVE, UNIT 16, ORLANDO, FL 32817 No data
LC AMENDMENT AND NAME CHANGE 2018-10-05 KING BAO ALAFAYA, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000023075 ACTIVE 1000000974050 ORANGE 2023-12-18 2044-01-10 $ 26.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000023067 ACTIVE 1000000974049 ORANGE 2023-12-18 2044-01-10 $ 60,153.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-18
LC Amendment and Name Change 2018-10-05
Florida Limited Liability 2018-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State