Search icon

OUT OF MANY KITCHENS, LLC - Florida Company Profile

Company Details

Entity Name: OUT OF MANY KITCHENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUT OF MANY KITCHENS, 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: 10 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000115388
FEI/EIN Number 86-2962250

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

Address: 202 S Orange Blossom Trail, ORLANDO, FL, 32805, US
Mail Address: 202 S Orange Blossom Trail, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN REINALDO E Manager 11808 CHARADES ST, ORLANDO, FL, 32832
GONZALEZ ALEXANDER Manager 4004 BOSTON COMMON STREET, ORLANDO, FL, 32808
MORGAN REINALDO E Agent 11808 CHARADES ST, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018999 OUT OF MANY STREET + SOL KITCHEN ACTIVE 2022-02-15 2027-12-31 - 202 S ORANGE BLOSSOM TRAIL, UNIT C, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 202 S Orange Blossom Trail, Unit C, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2022-04-18 202 S Orange Blossom Trail, Unit C, ORLANDO, FL 32805 -
LC AMENDMENT 2021-05-20 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
LC Amendment 2021-05-20
Florida Limited Liability 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State