Search icon

A & E ROSADO ENTERPRISES LLC

Company Details

Entity Name: A & E ROSADO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000144146
FEI/EIN Number 85-1350337
Address: 10038 HUCKLEBERRY DR, SPRING HILL, FL, 34608, US
Mail Address: 10038 HUCKLEBERRY DR, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
ROSADO MORA JOAQUIN A Agent 10038 HUCKLEBERRY DR, SPRING HILL, FL, 34608

Manager

Name Role Address
ROSADO MORA JOAQUIN A Manager 10038 HUCKLEBERRY DR, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000097561 EVELYN'S BIZCOCHOS & MAS ACTIVE 2020-08-05 2025-12-31 No data 10038 HUCKLEBERRY DR, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2020-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-17 ROSADO MORA, JOAQUIN ANTONIO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000538597 ACTIVE 1000000935828 HERNANDO 2022-11-21 2042-11-30 $ 1,924.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000605489 ACTIVE 1000000907618 HERNANDO 2021-11-17 2041-11-24 $ 9,178.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-05-10
LC Amendment 2020-06-17
Florida Limited Liability 2020-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State