Search icon

OVIEDO FOODS, LLC - Florida Company Profile

Company Details

Entity Name: OVIEDO FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVIEDO FOODS, 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: 25 Nov 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L19000291321
FEI/EIN Number 84-3926352

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

Mail Address: P.O. Box 492914, Leesburg, FL, 34749, US
Address: 1006 N 14TH ST, Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROEHRIG DAVID Vice President 1006 N 14TH STREET, LEESBURG, FL, 34748
CASALASPRO PASQUALE President 1006 N 14TH STREET, LEES, FL, 34748
Leger Robert Vice President 1006 N 14TH ST, Leesburg, FL, 34748
Pat Casalaspro Agent 1006 N 14th St, Leesburg, FL, 347483819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022118 HUNGRY HOWIE'S PIZZA AND SUBS #3080 ACTIVE 2020-02-19 2025-12-31 - 1326 EAST LUMSDEN ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1006 N 14TH ST, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2022-03-15 1006 N 14TH ST, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Pat, Casalaspro -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1006 N 14th St, Leesburg, FL 34748-3819 -
LC AMENDMENT 2021-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-15
LC Amendment 2021-03-15
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-22
Florida Limited Liability 2019-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State