Search icon

MM LA TRADICION LLC

Company Details

Entity Name: MM LA TRADICION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Feb 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 May 2020 (5 years ago)
Document Number: L19000046859
FEI/EIN Number 83-3745511
Address: 13524 S. JOHN YOUNG PARKWAY, ORLANDO, FL 32837
Mail Address: 13524 S. JOHN YOUNG PARKWAY, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAICEDO, RICARDO Agent 13426 Panama Beach Ct, ORLANDO, FL 32837

Manager

Name Role Address
CAICEDO, RICARDO Manager 13426 Panama Beach Ct, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115005 SOUL TAPAS AND BAR ACTIVE 2022-09-13 2027-12-31 No data 24 BROADWAY AVE, SUITE B, KISSIMMEE, FL, 34741
G20000043083 SONEROS RESTAURANT ACTIVE 2020-04-19 2025-12-31 No data 13524 S. JOHN YOUNG PARKWAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 13426 Panama Beach Ct, ORLANDO, FL 32837 No data
LC NAME CHANGE 2020-05-22 MM LA TRADICION LLC No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 13524 S. JOHN YOUNG PARKWAY, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000078242 ACTIVE 1000000857287 ORANGE 2020-01-27 2040-02-05 $ 4,201.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
LC Name Change 2020-05-22
ANNUAL REPORT 2020-04-13
Florida Limited Liability 2019-02-18

Date of last update: 17 Jan 2025

Sources: Florida Department of State