Search icon

NORMA'S PLACE, LLC - Florida Company Profile

Company Details

Entity Name: NORMA'S PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMA'S PLACE, 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: 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: 24 Sep 2019 (5 years ago)
Document Number: L19000240734
FEI/EIN Number 84-3337319

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

Address: 1732 Brackenhurst Place, Lake Mary, FL, 32746, US
Mail Address: 1732 Brackenhurst Place, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
TORRES NORMA Authorized Member 160 Lake Pearl Drive, Lake Placid, FL, 33852
TORRES FERNANDO Authorized Member 1732 Brackenhurst Place, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093891 NORMA'S COCINA ACTIVE 2024-08-07 2029-12-31 - 244 E INTERLAKE BLVD, LAKE PLACID, FL, 33852
G24000041660 NORMA'S COCINA MEXICANA ACTIVE 2024-03-25 2029-12-31 - 244 E INTERLAKE BLVD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Corporate Creations Network, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-04-11 1732 Brackenhurst Place, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1732 Brackenhurst Place, Lake Mary, FL 32746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000586154 TERMINATED 1000001009350 HIGHLANDS 2024-08-30 2034-09-11 $ 62.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J23000129494 ACTIVE 1000000947397 HIGHLANDS 2023-03-23 2043-03-29 $ 20,021.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000327811 ACTIVE 1000000893229 HIGHLANDS 2021-06-22 2031-06-30 $ 727.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000327803 ACTIVE 1000000893228 HIGHLANDS 2021-06-22 2041-06-30 $ 2,449.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-25
Florida Limited Liability 2019-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State