Search icon

ISLAND TASTE HOOKAH BISTRO LOUNGE LLC

Company Details

Entity Name: ISLAND TASTE HOOKAH BISTRO LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2019 (5 years ago)
Date of dissolution: 23 Aug 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2021 (3 years ago)
Document Number: L19000205805
FEI/EIN Number 84-2715770
Address: 5032 W COLONIAL DR, ORLANDO, FL, 32808
Mail Address: 5032 W COLONIAL DR, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DORMEUS EURIKA Agent 2401 Lake Debra Dr, ORLANDO, FL, 32835

Manager

Name Role Address
DORMEUS EURIKA Manager 2401 Lake Debra Dr, ORLANDO, FL, 32835

Chief Executive Officer

Name Role Address
FILS AIME KEPLER Chief Executive Officer 2401 Lake Debra Dr, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-23 No data No data
REINSTATEMENT 2020-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 DORMEUS, EURIKA No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 2401 Lake Debra Dr, 1513, ORLANDO, FL 32835 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230866 ACTIVE 1000000887066 ORANGE 2021-04-30 2041-05-12 $ 21,426.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000230874 TERMINATED 1000000887067 ORANGE 2021-04-30 2031-05-12 $ 1,122.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-23
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State