Search icon

INSOMNIO LLC - Florida Company Profile

Company Details

Entity Name: INSOMNIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INSOMNIO 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: 13 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000205794
FEI/EIN Number 84-2766553

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

Address: 1766 KING PHILLIP DR, KISSIMMEE, FL 34744
Mail Address: 1766 KING PHILLIP DR, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, MIGUEL Agent 1766 KING PHILLIP DR, KISSIMMEE, FL 34744
SANCHEZ, MIGUEL Authorized Member 1766 KING PHILLIP DR, KISSIMMEE, FL 34744
RODRIGUEZ D, ROSSINE A Authorized Member 1766 KING PHILLIP DR, KISSIMMEE, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092648 MARACAIBO GRILL EXPIRED 2019-08-26 2024-12-31 - 4735 BLUE DIAMOND ST, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1766 KING PHILLIP DR, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 1766 KING PHILLIP DR, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-10-21 1766 KING PHILLIP DR, KISSIMMEE, FL 34744 -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 SANCHEZ, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000129738 ACTIVE 1000000880568 ORANGE 2021-03-17 2041-03-24 $ 8,916.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-01-14
Florida Limited Liability 2019-08-13

Date of last update: 16 Feb 2025

Sources: Florida Department of State