Search icon

ORLANDO TREADS & MORE LLC

Company Details

Entity Name: ORLANDO TREADS & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2024 (6 months ago)
Document Number: L18000154726
FEI/EIN Number 83-1058350
Address: 6224 SILVER STAR ROAD, ORLANDO, FL, 32808
Mail Address: 381 LAKE DAWSON PLACE, LAKE MARY, FL, 32746
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CHEHAB TAREK Y Agent 381 LAKE DAWSON PLACE, LAKE MARY, FL, 32746

Authorized Member

Name Role Address
CHEHAB TAREK Authorized Member 381 LAKE DAWSON PLACE, LAKE MARY, FL, 32746
CHEHAB REMA Authorized Member 999 ENCLAIR STREET, ORLANDO, FL, 32828
SHEHAB EL AMIR AHMAD Authorized Member 999 ENCLAIR STREET, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-25 No data No data
REGISTERED AGENT NAME CHANGED 2024-07-25 CHEHAB, TAREK Y No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN PETERSON JANVIER VS ORLANDO TREADS & MORE 5D2022-0004 2022-01-03 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-004746-O

Parties

Name John Peterson Janvier
Role Appellant
Status Active
Name ORLANDO TREADS & MORE LLC
Role Appellee
Status Active
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29/21
On Behalf Of John Peterson Janvier

Documents

Name Date
REINSTATEMENT 2024-07-25
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-11
Florida Limited Liability 2018-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State