TWISTED FOOD LLC - Florida Company Profile

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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 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 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State