Search icon

AWESOME KITCHEN CABINETS & GRANITE LLC - Florida Company Profile

Company Details

Entity Name: AWESOME KITCHEN CABINETS & GRANITE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AWESOME KITCHEN CABINETS & GRANITE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (a month ago)
Document Number: L18000269131
FEI/EIN Number 83-2606854

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10237 VISTA COVE LANE, ORLANDO, FL, 32825, US
Mail Address: 10237 VISTA COVE LANE, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO JESUS Managing Member 10237 VISTA COVE LANE, ORLANDO, FL, 32825
LEON NERY N Managing Member 10237 VISTA COVE LANE, ORLANDO, FL, 32825
NIETO JESUS Agent 10237 VISTA COVE LANE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 9931 surrey ridge road, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 NIETO, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 10237 VISTA COVE LANE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2020-01-14 10237 VISTA COVE LANE, ORLANDO, FL 32825 -
REINSTATEMENT 2020-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 10237 VISTA COVE LANE, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-01-14
Florida Limited Liability 2018-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State