Search icon

CEVICHE KING LLC - Florida Company Profile

Company Details

Entity Name: CEVICHE KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CEVICHE KING 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: 19 Nov 2019 (5 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L19000287577
FEI/EIN Number 37-1958389

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

Address: 8310 W. WATERS AVE, TAMPA, FL, 33615, US
Mail Address: 17325 Oak Ledge Dr, Lutz, FL, 33549, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PICCIOTTI FABIO Manager 17325 Oak Ledge Dr, Lutz, FL, 33549
TORRES SERGIO Manager 17325 Oak Ledge Dr, Lutz, FL, 33549
Torres Fabio Agent 17325 Oak Ledge Dr, Lutz, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2022-04-04 Torres , Fabio -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 17325 Oak Ledge Dr, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2021-04-07 8310 W. WATERS AVE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 8310 W. WATERS AVE, TAMPA, FL 33615 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000146383 TERMINATED 1000000919329 HILLSBOROU 2022-03-22 2042-03-23 $ 8,036.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State