Entity Name: | TOXIC LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L21000048151 |
FEI/EIN Number | 86-1822624 |
Address: | 8204 CRYSTAL CLEAR LN, 400, ORLANDO, FL, 32809 |
Mail Address: | 10031 MARSH POINTE DR, ORLANDO, AL, 32832, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREYRA GISSELL | Agent | 10031 MARSH POINTE DR, ORLANDO, FL, 32832 |
Name | Role | Address |
---|---|---|
PEREYRA GISSELL | Manager | 10031 MARSH POINTE DR, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000087355 | TOXIC LOUNGE | ACTIVE | 2021-07-01 | 2026-12-31 | No data | 10031 MARSH POINTE DR, ORLANDO, FL, 32832 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-03 | PEREYRA, GISSELL | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 8204 CRYSTAL CLEAR LN, 400, ORLANDO, FL 32809 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000624411 | ACTIVE | 1000000971157 | ORANGE | 2023-11-27 | 2033-12-20 | $ 335.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000624403 | ACTIVE | 1000000971156 | ORANGE | 2023-11-22 | 2043-12-20 | $ 14,198.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-05-01 |
Florida Limited Liability | 2021-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State