Entity Name: | TWISTED FOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TWISTED FOOD 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. |
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: | 22 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L19000109008 |
FEI/EIN Number |
832345492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5436 CEDARPINE CT, ORLANDO, FL, 32819, US |
Mail Address: | 5436 CEDARPINE CT, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRE PATRICK | Manager | 5436 CEDARPINE CT, ORLANDO, FL, 32819 |
CARTAYA-TORRE IRMA | Authorized Person | 5436 CEDARPINE CT, ORLANDO, FL, 32819 |
TORRE PATRICK | Agent | 5436 CEDARPINE CT, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124264 | BARFLY FOOD AND CATERING | EXPIRED | 2019-11-20 | 2024-12-31 | - | 5436 CEDARPINE CT, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 5436 CEDARPINE CT, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 5436 CEDARPINE CT, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2022-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-17 | TORRE, PATRICK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000159200 | ACTIVE | 1000000983067 | ORANGE | 2024-03-08 | 2044-03-20 | $ 69,725.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-02-01 |
REINSTATEMENT | 2020-10-17 |
Florida Limited Liability | 2019-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State